About

Registered Number: 05378748
Date of Incorporation: 01/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 5-7 Ozengell Place, Eurokent Business Park, Ramsgate, Kent, CT12 6PB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.