G P H CARPENTRY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/12/2419 December 2024 | Appointment of Mr Craig Thomson as a director on 2024-12-18 |
| 19/12/2419 December 2024 | Termination of appointment of Martin Trevarthen as a director on 2024-12-18 |
| 06/11/246 November 2024 | Confirmation statement made on 2024-09-25 with no updates |
| 04/11/244 November 2024 | Total exemption full accounts made up to 2024-06-30 |
| 22/07/2422 July 2024 | Confirmation statement made on 2023-09-25 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 08/03/248 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 05/10/235 October 2023 | Registration of charge 066198210002, created on 2023-09-26 |
| 05/10/235 October 2023 | Registration of charge 066198210003, created on 2023-09-26 |
| 25/07/2325 July 2023 | Confirmation statement made on 2023-06-13 with no updates |
| 21/07/2321 July 2023 | Satisfaction of charge 066198210001 in full |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 26/01/2326 January 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 06/01/226 January 2022 | Total exemption full accounts made up to 2021-06-30 |
| 23/07/2123 July 2021 | Confirmation statement made on 2021-06-13 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 17/12/2017 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
| 16/04/2016 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 066198210001 |
| 28/10/1928 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 18/10/1918 October 2019 | DIRECTOR APPOINTED MR MARTIN TREVARTHEN |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
| 01/10/181 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
| 18/01/1818 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGG PAUL HOOPER |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
| 13/03/1713 March 2017 | CONSOLIDATION SUB-DIVISION 05/12/16 |
| 01/12/161 December 2016 | DIRECTOR APPOINTED MR JAMES HAWTIN |
| 01/12/161 December 2016 | DIRECTOR APPOINTED MRS KATIE HOOPER |
| 29/11/1629 November 2016 | 29/11/16 STATEMENT OF CAPITAL GBP 100 |
| 25/11/1625 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 06/07/166 July 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 17/06/1617 June 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 |
| 17/06/1617 June 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
| 10/11/1510 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 06/07/156 July 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 03/07/143 July 2014 | REGISTERED OFFICE CHANGED ON 03/07/2014 FROM THE CONIFERS NORTH WAY QUINTRELL DOWNS NEWQUAY CORNWALL TR8 4LA ENGLAND |
| 03/07/143 July 2014 | REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 133 BEDOWAN MEADOWS TRETHERRAS NEWQUAY CORNWALL TR7 2TB UNITED KINGDOM |
| 03/07/143 July 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 17/03/1417 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 04/03/144 March 2014 | 01/07/13 STATEMENT OF CAPITAL GBP 3 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 17/06/1317 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
| 26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 03/07/123 July 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 14/06/1114 June 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
| 14/06/1114 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GREGG PAUL HOOPER / 14/06/2011 |
| 17/03/1117 March 2011 | 30/06/10 TOTAL EXEMPTION FULL |
| 31/08/1031 August 2010 | REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 5 LUXON DRIVE NEWQUAY TR7 2HE |
| 15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GREGG PAUL HOOPER / 13/06/2010 |
| 15/07/1015 July 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
| 12/03/1012 March 2010 | 30/06/09 TOTAL EXEMPTION FULL |
| 27/07/0927 July 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
| 13/06/0813 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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