About

Registered Number: 05070294
Date of Incorporation: 11/03/2004 (20 years ago)
Company Status: Active
Registered Address: 4 Longwalk Road, Stockley Park, Uxbridge, UB11 1FE,

 

Founded in 2004, Gpg March 2004 Ltd has its registered office in Uxbridge. There is one director listed as Healy, Christopher William for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEALY, Christopher William 31 March 2014 30 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 23 March 2020
TM01 - Termination of appointment of director 30 September 2019
TM02 - Termination of appointment of secretary 30 September 2019
AP01 - Appointment of director 30 September 2019
AP01 - Appointment of director 30 September 2019
CH04 - Change of particulars for corporate secretary 21 August 2019
AA - Annual Accounts 19 July 2019
PSC05 - N/A 11 July 2019
AD01 - Change of registered office address 14 June 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 17 May 2018
CS01 - N/A 28 March 2018
AP01 - Appointment of director 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 24 March 2017
TM01 - Termination of appointment of director 25 October 2016
AP01 - Appointment of director 25 October 2016
AP01 - Appointment of director 25 October 2016
AA - Annual Accounts 19 September 2016
AP01 - Appointment of director 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 31 March 2015
CH04 - Change of particulars for corporate secretary 31 March 2015
CH02 - Change of particulars for corporate director 31 March 2015
AD01 - Change of registered office address 03 March 2015
AP01 - Appointment of director 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
AP04 - Appointment of corporate secretary 15 July 2014
TM02 - Termination of appointment of secretary 15 July 2014
AD01 - Change of registered office address 01 July 2014
AA - Annual Accounts 23 June 2014
AP02 - Appointment of corporate director 06 April 2014
AP03 - Appointment of secretary 06 April 2014
TM01 - Termination of appointment of director 06 April 2014
TM02 - Termination of appointment of secretary 06 April 2014
AD01 - Change of registered office address 19 March 2014
AR01 - Annual Return 15 March 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
CH01 - Change of particulars for director 14 April 2010
RESOLUTIONS - N/A 15 October 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 22 April 2008
AAMD - Amended Accounts 15 August 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 19 October 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 07 December 2005
363a - Annual Return 22 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2005
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
287 - Change in situation or address of Registered Office 15 April 2004
225 - Change of Accounting Reference Date 15 April 2004
CERTNM - Change of name certificate 30 March 2004
CERTNM - Change of name certificate 29 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
NEWINC - New incorporation documents 11 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.