About

Registered Number: 10151712
Date of Incorporation: 27/04/2016 (8 years ago)
Company Status: Active
Registered Address: Ashlyns Hall, Chesham Road, Berkhamsted, Hertfordshire, HP4 2ST,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2019 Outstanding

N/A

A registered charge 03 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.