The Gap Partnership Group Ltd was founded on 27 April 2016. We don't currently know the number of employees at the company. The current directors of The Gap Partnership Group Ltd are listed as Gates, Kirsten Anne, Barker, Edward Morgan, Botwright, Graham, Gates, Stephen Walter, Greenfield, Roger, Price, Paul at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARKER, Edward Morgan | 20 June 2019 | - | 1 |
BOTWRIGHT, Graham | 27 May 2016 | - | 1 |
GATES, Stephen Walter | 27 May 2016 | - | 1 |
GREENFIELD, Roger | 27 May 2016 | 30 June 2020 | 1 |
PRICE, Paul | 03 June 2016 | 20 June 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GATES, Kirsten Anne | 27 May 2016 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 08 July 2020 | |
RESOLUTIONS - N/A | 12 June 2020 | |
MA - Memorandum and Articles | 12 June 2020 | |
CS01 - N/A | 26 May 2020 | |
SH08 - Notice of name or other designation of class of shares | 20 March 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 10 March 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 10 March 2020 | |
SH01 - Return of Allotment of shares | 22 January 2020 | |
AA - Annual Accounts | 29 October 2019 | |
AP01 - Appointment of director | 16 September 2019 | |
TM01 - Termination of appointment of director | 16 September 2019 | |
MR01 - N/A | 07 August 2019 | |
RP04SH01 - N/A | 01 August 2019 | |
CS01 - N/A | 05 July 2019 | |
SH01 - Return of Allotment of shares | 09 May 2019 | |
SH01 - Return of Allotment of shares | 28 September 2018 | |
RP04CS01 - N/A | 20 September 2018 | |
RP04SH01 - N/A | 20 September 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 18 September 2018 | |
SH08 - Notice of name or other designation of class of shares | 18 September 2018 | |
AA - Annual Accounts | 17 July 2018 | |
CS01 - N/A | 14 May 2018 | |
SH08 - Notice of name or other designation of class of shares | 26 October 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 26 October 2017 | |
SH01 - Return of Allotment of shares | 07 September 2017 | |
AA - Annual Accounts | 21 August 2017 | |
CS01 - N/A | 11 May 2017 | |
CS01 - N/A | 10 May 2017 | |
SH08 - Notice of name or other designation of class of shares | 08 May 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 08 May 2017 | |
RESOLUTIONS - N/A | 27 June 2016 | |
SH08 - Notice of name or other designation of class of shares | 26 June 2016 | |
SH01 - Return of Allotment of shares | 25 June 2016 | |
RESOLUTIONS - N/A | 21 June 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 17 June 2016 | |
RESOLUTIONS - N/A | 14 June 2016 | |
MR01 - N/A | 14 June 2016 | |
AP01 - Appointment of director | 08 June 2016 | |
AA01 - Change of accounting reference date | 07 June 2016 | |
AP01 - Appointment of director | 07 June 2016 | |
TM01 - Termination of appointment of director | 27 May 2016 | |
TM01 - Termination of appointment of director | 27 May 2016 | |
TM01 - Termination of appointment of director | 27 May 2016 | |
TM02 - Termination of appointment of secretary | 27 May 2016 | |
AP03 - Appointment of secretary | 27 May 2016 | |
AP01 - Appointment of director | 27 May 2016 | |
AP01 - Appointment of director | 27 May 2016 | |
AP01 - Appointment of director | 27 May 2016 | |
AP01 - Appointment of director | 27 May 2016 | |
RESOLUTIONS - N/A | 20 May 2016 | |
AD01 - Change of registered office address | 20 May 2016 | |
NEWINC - New incorporation documents | 27 April 2016 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 July 2019 | Outstanding |
N/A |
A registered charge | 03 June 2016 | Outstanding |
N/A |