Having been setup in 2011, The Gap Partnership Holdings Ltd has its registered office in Hertfordshire. Gates, Kirsten Anne, Botwright, Graham, Simmons, Andrew are the current directors of The Gap Partnership Holdings Ltd. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOTWRIGHT, Graham | 13 July 2011 | - | 1 |
SIMMONS, Andrew | 13 July 2011 | 02 April 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GATES, Kirsten Anne | 13 July 2011 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 08 July 2020 | |
CS01 - N/A | 17 June 2020 | |
MR04 - N/A | 29 April 2020 | |
MR04 - N/A | 29 April 2020 | |
AA - Annual Accounts | 29 October 2019 | |
MR01 - N/A | 07 August 2019 | |
CS01 - N/A | 22 July 2019 | |
AA - Annual Accounts | 17 July 2018 | |
CS01 - N/A | 26 June 2018 | |
AA - Annual Accounts | 18 August 2017 | |
CS01 - N/A | 22 June 2017 | |
AA - Annual Accounts | 29 September 2016 | |
RP04SH01 - N/A | 23 September 2016 | |
RP04AR01 - N/A | 22 September 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 20 July 2016 | |
AR01 - Annual Return | 30 June 2016 | |
RESOLUTIONS - N/A | 27 June 2016 | |
SH01 - Return of Allotment of shares | 25 June 2016 | |
MR01 - N/A | 14 June 2016 | |
AA01 - Change of accounting reference date | 06 August 2015 | |
AR01 - Annual Return | 07 July 2015 | |
TM01 - Termination of appointment of director | 25 June 2015 | |
AA - Annual Accounts | 06 May 2015 | |
RESOLUTIONS - N/A | 03 December 2014 | |
SH06 - Notice of cancellation of shares | 03 December 2014 | |
SH03 - Return of purchase of own shares | 03 December 2014 | |
AR01 - Annual Return | 18 July 2014 | |
AA - Annual Accounts | 28 May 2014 | |
AR01 - Annual Return | 18 June 2013 | |
AA - Annual Accounts | 20 March 2013 | |
CH01 - Change of particulars for director | 13 February 2013 | |
CH01 - Change of particulars for director | 12 February 2013 | |
CH01 - Change of particulars for director | 12 February 2013 | |
CH03 - Change of particulars for secretary | 12 February 2013 | |
AD01 - Change of registered office address | 17 December 2012 | |
RESOLUTIONS - N/A | 16 July 2012 | |
MEM/ARTS - N/A | 16 July 2012 | |
AR01 - Annual Return | 21 June 2012 | |
SH01 - Return of Allotment of shares | 27 April 2012 | |
AA01 - Change of accounting reference date | 24 April 2012 | |
TM01 - Termination of appointment of director | 16 April 2012 | |
AP01 - Appointment of director | 16 August 2011 | |
AP01 - Appointment of director | 16 August 2011 | |
RESOLUTIONS - N/A | 22 July 2011 | |
SH01 - Return of Allotment of shares | 22 July 2011 | |
SH01 - Return of Allotment of shares | 22 July 2011 | |
AP03 - Appointment of secretary | 22 July 2011 | |
AP01 - Appointment of director | 22 July 2011 | |
AP01 - Appointment of director | 22 July 2011 | |
AP01 - Appointment of director | 22 July 2011 | |
MG01 - Particulars of a mortgage or charge | 16 July 2011 | |
MG01 - Particulars of a mortgage or charge | 16 July 2011 | |
NEWINC - New incorporation documents | 16 June 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 July 2019 | Outstanding |
N/A |
A registered charge | 03 June 2016 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 13 July 2011 | Fully Satisfied |
N/A |
Debenture | 13 July 2011 | Fully Satisfied |
N/A |