G PLAN UPHOLSTERY LIMITED - MELKSHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-04 View Report
Accounts. Accounts type full. 2023-04-12 View Report
Officers. Officer name: Matthew James Hudson. Termination date: 2022-10-31. 2022-11-02 View Report
Confirmation statement. Statement with no updates. 2022-10-04 View Report
Mortgage. Charge creation date: 2022-09-20. Charge number: 001490730013. 2022-09-23 View Report
Officers. Officer name: Stephen John Bruce. Termination date: 2022-05-27. 2022-05-31 View Report
Accounts. Accounts type full. 2022-04-21 View Report
Officers. Change date: 2021-12-10. Officer name: Stephen John Bruce. 2021-12-16 View Report
Officers. Appointment date: 2021-12-01. Officer name: Mr Adam Robin Fidoe. 2021-12-02 View Report
Confirmation statement. Statement with no updates. 2021-10-04 View Report
Accounts. Accounts type full. 2021-07-13 View Report
Confirmation statement. Statement with no updates. 2020-09-24 View Report
Mortgage. Charge number: 001490730012. Charge creation date: 2020-09-07. 2020-09-08 View Report
Mortgage. Charge creation date: 2020-09-07. Charge number: 001490730011. 2020-09-08 View Report
Mortgage. Charge number: 001490730009. 2020-09-01 View Report
Officers. Officer name: Mrs Emma Victoria Jones. Change date: 2020-07-24. 2020-07-24 View Report
Accounts. Accounts type full. 2020-04-01 View Report
Officers. Termination date: 2020-03-09. Officer name: Gareth Morgan Brown. 2020-03-16 View Report
Officers. Officer name: Mr Duncan Scott Miller. Appointment date: 2020-01-01. 2020-01-08 View Report
Officers. Termination date: 2019-12-31. Officer name: Ciaran Andrew Mcmahon. 2020-01-08 View Report
Confirmation statement. Statement with no updates. 2019-09-20 View Report
Accounts. Accounts type full. 2019-03-28 View Report
Officers. Officer name: Mr Matthew James Hudson. Change date: 2019-02-22. 2019-02-22 View Report
Confirmation statement. Statement with updates. 2018-09-28 View Report
Officers. Appointment date: 2018-08-09. Officer name: Mr Matthew James Hudson. 2018-08-20 View Report
Capital. Description: Statement by Directors. 2018-07-02 View Report
Capital. Capital statement capital company with date currency figure. 2018-07-02 View Report
Insolvency. Description: Solvency Statement dated 22/06/18. 2018-07-02 View Report
Resolution. Description: Resolutions. 2018-07-02 View Report
Officers. Officer name: Scott Edwin Mclaren. Termination date: 2018-06-08. 2018-06-15 View Report
Accounts. Accounts type full. 2018-03-29 View Report
Officers. Termination date: 2018-01-31. Officer name: Stephanie Hildon. 2018-02-09 View Report
Officers. Officer name: Mark Richard Hales. Termination date: 2017-11-30. 2017-12-05 View Report
Confirmation statement. Statement with no updates. 2017-10-02 View Report
Persons with significant control. Psc name: Sofa Brands International Limited. Notification date: 2016-04-06. 2017-10-02 View Report
Persons with significant control. Withdrawal date: 2017-10-02. 2017-10-02 View Report
Accounts. Accounts type full. 2017-04-06 View Report
Officers. Appointment date: 2017-03-29. Officer name: Mr Scott Edwin Mclaren. 2017-03-29 View Report
Officers. Officer name: Michael Storey. Termination date: 2017-01-20. 2017-02-14 View Report
Confirmation statement. Statement with updates. 2016-10-04 View Report
Officers. Officer name: Mr Michael Storey. Appointment date: 2016-07-01. 2016-07-27 View Report
Officers. Termination date: 2016-03-31. Officer name: Michael John Daly. 2016-06-24 View Report
Officers. Appointment date: 2016-06-22. Officer name: Mr Mark Richard Hales. 2016-06-24 View Report
Officers. Officer name: Mr Ciaran Andrew Mcmahon. Appointment date: 2016-01-21. 2016-01-26 View Report
Accounts. Accounts type full. 2015-12-01 View Report
Officers. Termination date: 2015-09-30. Officer name: Simon Wade. 2015-10-29 View Report
Annual return. With made up date full list shareholders. 2015-10-16 View Report
Officers. Officer name: Bernard Stitfall. Termination date: 2015-09-30. 2015-09-30 View Report
Address. Change date: 2015-09-30. Old address: , Wilson House Ashtree Court, Woodsy Close, Cardiff Gate Business Park, Cardiff, CF23 8RW. New address: 1 Hampton Park West Melksham Wiltshire SN12 6GU. 2015-09-30 View Report
Mortgage. Charge number: 8. 2015-08-19 View Report