Gpm Partnership Ltd was founded on 01 March 2005, it's status is listed as "Active". The company has 5 directors listed as Fennell, Grant David, Mayes, Steven, Fennell, Sarah Jane, Gerlack, Matthew David, Riley, Stuart at Companies House. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FENNELL, Grant David | 01 March 2005 | - | 1 |
MAYES, Steven | 01 July 2007 | - | 1 |
FENNELL, Sarah Jane | 01 April 2005 | 27 July 2017 | 1 |
GERLACK, Matthew David | 01 April 2005 | 30 June 2007 | 1 |
RILEY, Stuart | 01 April 2005 | 31 March 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 July 2020 | |
CH01 - Change of particulars for director | 29 July 2020 | |
AA - Annual Accounts | 13 July 2020 | |
CS01 - N/A | 20 August 2019 | |
CH01 - Change of particulars for director | 23 July 2019 | |
AA - Annual Accounts | 13 June 2019 | |
AA - Annual Accounts | 14 August 2018 | |
CS01 - N/A | 31 July 2018 | |
AA - Annual Accounts | 11 October 2017 | |
CS01 - N/A | 31 July 2017 | |
TM01 - Termination of appointment of director | 27 July 2017 | |
TM02 - Termination of appointment of secretary | 27 July 2017 | |
TM01 - Termination of appointment of director | 06 April 2017 | |
AA - Annual Accounts | 20 December 2016 | |
CS01 - N/A | 04 August 2016 | |
AA - Annual Accounts | 10 August 2015 | |
AR01 - Annual Return | 29 July 2015 | |
AR01 - Annual Return | 03 March 2015 | |
AA - Annual Accounts | 14 August 2014 | |
SH01 - Return of Allotment of shares | 17 June 2014 | |
AR01 - Annual Return | 26 March 2014 | |
CH01 - Change of particulars for director | 26 March 2014 | |
MR01 - N/A | 20 December 2013 | |
AA - Annual Accounts | 02 July 2013 | |
AR01 - Annual Return | 28 February 2013 | |
AA - Annual Accounts | 22 June 2012 | |
AR01 - Annual Return | 06 March 2012 | |
AD01 - Change of registered office address | 01 March 2012 | |
AA - Annual Accounts | 22 August 2011 | |
AR01 - Annual Return | 01 March 2011 | |
MG01 - Particulars of a mortgage or charge | 02 February 2011 | |
MG01 - Particulars of a mortgage or charge | 12 January 2011 | |
AA - Annual Accounts | 09 December 2010 | |
AR01 - Annual Return | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
AA - Annual Accounts | 25 August 2009 | |
363a - Annual Return | 02 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 March 2009 | |
395 - Particulars of a mortgage or charge | 04 February 2009 | |
AA - Annual Accounts | 08 August 2008 | |
363a - Annual Return | 04 March 2008 | |
288b - Notice of resignation of directors or secretaries | 28 July 2007 | |
288a - Notice of appointment of directors or secretaries | 28 July 2007 | |
AA - Annual Accounts | 19 June 2007 | |
363a - Annual Return | 02 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 March 2007 | |
AA - Annual Accounts | 22 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 November 2006 | |
363a - Annual Return | 10 March 2006 | |
RESOLUTIONS - N/A | 03 August 2005 | |
MEM/ARTS - N/A | 03 August 2005 | |
288a - Notice of appointment of directors or secretaries | 11 April 2005 | |
288a - Notice of appointment of directors or secretaries | 11 April 2005 | |
288a - Notice of appointment of directors or secretaries | 11 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 March 2005 | |
287 - Change in situation or address of Registered Office | 23 March 2005 | |
288a - Notice of appointment of directors or secretaries | 23 March 2005 | |
288a - Notice of appointment of directors or secretaries | 23 March 2005 | |
288b - Notice of resignation of directors or secretaries | 08 March 2005 | |
288b - Notice of resignation of directors or secretaries | 08 March 2005 | |
NEWINC - New incorporation documents | 01 March 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 December 2013 | Outstanding |
N/A |
Legal charge | 27 January 2011 | Outstanding |
N/A |
Debenture | 10 January 2011 | Outstanding |
N/A |
Legal charge | 23 January 2009 | Outstanding |
N/A |