About

Registered Number: 06003420
Date of Incorporation: 20/11/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, IP30 9UP,

 

Gpl Investments Ltd was founded on 20 November 2006 and has its registered office in Bury St. Edmunds, it's status at Companies House is "Active". The companies directors are listed as Mumford, Christopher, Lee, Simon John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MUMFORD, Christopher 05 March 2013 - 1
LEE, Simon John 01 April 2011 05 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 20 November 2019
AA01 - Change of accounting reference date 24 September 2019
AD01 - Change of registered office address 19 June 2019
TM01 - Termination of appointment of director 16 April 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 17 September 2018
PSC02 - N/A 09 April 2018
PSC07 - N/A 09 April 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 18 September 2017
AP01 - Appointment of director 24 March 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 08 October 2014
AP01 - Appointment of director 11 February 2014
CH01 - Change of particulars for director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
AR01 - Annual Return 20 November 2013
AP01 - Appointment of director 31 October 2013
AA - Annual Accounts 26 September 2013
MR04 - N/A 19 June 2013
TM02 - Termination of appointment of secretary 10 April 2013
AP03 - Appointment of secretary 10 April 2013
RESOLUTIONS - N/A 29 November 2012
MEM/ARTS - N/A 29 November 2012
MG01 - Particulars of a mortgage or charge 22 November 2012
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 28 November 2011
TM01 - Termination of appointment of director 31 October 2011
AA - Annual Accounts 16 September 2011
AP03 - Appointment of secretary 04 April 2011
TM02 - Termination of appointment of secretary 04 April 2011
AA - Annual Accounts 22 March 2011
AA01 - Change of accounting reference date 20 January 2011
AR01 - Annual Return 24 November 2010
RESOLUTIONS - N/A 15 June 2010
AA - Annual Accounts 16 December 2009
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 05 October 2009
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 04 November 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
SA - Shares agreement 26 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2007
123 - Notice of increase in nominal capital 15 February 2007
395 - Particulars of a mortgage or charge 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
RESOLUTIONS - N/A 23 January 2007
RESOLUTIONS - N/A 23 January 2007
RESOLUTIONS - N/A 23 January 2007
RESOLUTIONS - N/A 23 January 2007
RESOLUTIONS - N/A 23 January 2007
RESOLUTIONS - N/A 23 January 2007
287 - Change in situation or address of Registered Office 23 January 2007
225 - Change of Accounting Reference Date 23 January 2007
CERTNM - Change of name certificate 12 January 2007
NEWINC - New incorporation documents 20 November 2006

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 12 November 2012 Outstanding

N/A

Debenture 30 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.