About

Registered Number: 05800208
Date of Incorporation: 28/04/2006 (18 years ago)
Company Status: Active
Registered Address: Unit 6, Cherrytree Farm Blackmore End Road, Sible Hedingham, Halstead, Essex, CO9 3LZ,

 

Based in Halstead, Essex, Gpi Operations Ltd was registered on 28 April 2006. There is one director listed as Durbarry, Raeza Jusbeer for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURBARRY, Raeza Jusbeer 16 June 2015 - 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 28 January 2020
AD01 - Change of registered office address 04 July 2019
CH01 - Change of particulars for director 03 July 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 13 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 09 December 2016
CH01 - Change of particulars for director 02 July 2016
AD01 - Change of registered office address 02 July 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 28 January 2016
TM01 - Termination of appointment of director 02 July 2015
AP01 - Appointment of director 02 July 2015
AR01 - Annual Return 25 May 2015
CH04 - Change of particulars for corporate secretary 25 May 2015
AA - Annual Accounts 24 September 2014
AD01 - Change of registered office address 07 August 2014
AD01 - Change of registered office address 22 July 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 18 July 2012
AD01 - Change of registered office address 12 July 2012
AR01 - Annual Return 14 May 2012
CH04 - Change of particulars for corporate secretary 14 May 2012
AD01 - Change of registered office address 30 August 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 10 May 2011
AP04 - Appointment of corporate secretary 02 November 2010
TM02 - Termination of appointment of secretary 28 October 2010
AD01 - Change of registered office address 19 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 05 May 2010
CH04 - Change of particulars for corporate secretary 05 May 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 25 May 2009
AA - Annual Accounts 14 August 2008
363s - Annual Return 19 May 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 04 June 2007
CERTNM - Change of name certificate 11 April 2007
288a - Notice of appointment of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
NEWINC - New incorporation documents 28 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.