G P H CARPENTRY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Appointment of Mr Craig Thomson as a director on 2024-12-18

View Document

19/12/2419 December 2024 Termination of appointment of Martin Trevarthen as a director on 2024-12-18

View Document

06/11/246 November 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2023-09-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/03/248 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/10/235 October 2023 Registration of charge 066198210002, created on 2023-09-26

View Document

05/10/235 October 2023 Registration of charge 066198210003, created on 2023-09-26

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

21/07/2321 July 2023 Satisfaction of charge 066198210001 in full

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/12/2017 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

16/04/2016 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066198210001

View Document

28/10/1928 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR MARTIN TREVARTHEN

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

01/10/181 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

18/01/1818 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGG PAUL HOOPER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

13/03/1713 March 2017 CONSOLIDATION SUB-DIVISION 05/12/16

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR JAMES HAWTIN

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MRS KATIE HOOPER

View Document

29/11/1629 November 2016 29/11/16 STATEMENT OF CAPITAL GBP 100

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/07/166 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

17/06/1617 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM THE CONIFERS NORTH WAY QUINTRELL DOWNS NEWQUAY CORNWALL TR8 4LA ENGLAND

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 133 BEDOWAN MEADOWS TRETHERRAS NEWQUAY CORNWALL TR7 2TB UNITED KINGDOM

View Document

03/07/143 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/03/144 March 2014 01/07/13 STATEMENT OF CAPITAL GBP 3

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/06/1114 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GREGG PAUL HOOPER / 14/06/2011

View Document

17/03/1117 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 5 LUXON DRIVE NEWQUAY TR7 2HE

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGG PAUL HOOPER / 13/06/2010

View Document

15/07/1015 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

12/03/1012 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company