GP PROPERTY INVESTMENTS LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type group. 2023-12-27 View Report
Address. New address: 105 Wigmore Street 7th London W1U 1QY. Old address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom. 2023-11-27 View Report
Address. New address: 105 Wigmore Street 7th Floor London W1U 1QY. 2023-11-24 View Report
Confirmation statement. Statement with no updates. 2023-06-26 View Report
Officers. Officer name: Mr Steven Mark Pope. Change date: 2023-03-13. 2023-06-26 View Report
Officers. Officer name: Natalia Franchini Gliorsi. Change date: 2023-03-13. 2023-06-26 View Report
Officers. Change date: 2023-03-13. Officer name: Mr Mark Simon Kingston. 2023-06-26 View Report
Address. New address: 105 Wigmore Street 7th Floor London W1U 1QY. Change date: 2023-06-21. Old address: 55 Baker Street London W1U 7EU. 2023-06-21 View Report
Officers. Change date: 2023-01-03. Officer name: Mr Steven Mark Pope. 2023-02-21 View Report
Officers. Termination date: 2023-01-03. Officer name: Cheryl Frances Moharm. 2023-01-16 View Report
Officers. Appointment date: 2023-01-03. Officer name: Mr Steven Mark Pope. 2023-01-16 View Report
Accounts. Accounts type group. 2022-12-15 View Report
Officers. Officer name: Cheryl Frances Moharm. Termination date: 2022-09-01. 2022-09-16 View Report
Officers. Officer name: Natalia Franchini Gliorsi. Appointment date: 2022-09-01. 2022-09-16 View Report
Persons with significant control. Psc name: Haim Judah Michael Levy. Change date: 2016-04-06. 2022-08-24 View Report
Persons with significant control. Psc name: Riverland Holdings Limited. Change date: 2016-04-06. 2022-08-24 View Report
Confirmation statement. Statement with no updates. 2022-06-27 View Report
Persons with significant control. Psc name: Peter Caruana. Notification date: 2020-12-01. 2022-06-27 View Report
Persons with significant control. Psc name: Christopher George White. Cessation date: 2020-01-29. 2022-06-27 View Report
Accounts. Accounts type group. 2022-02-01 View Report
Confirmation statement. Statement with no updates. 2021-06-15 View Report
Accounts. Accounts type group. 2020-12-16 View Report
Confirmation statement. Statement with no updates. 2020-06-23 View Report
Accounts. Accounts type group. 2019-11-28 View Report
Confirmation statement. Statement with no updates. 2019-06-17 View Report
Accounts. Accounts type group. 2018-12-05 View Report
Confirmation statement. Statement with no updates. 2018-06-13 View Report
Accounts. Accounts type group. 2017-12-12 View Report
Confirmation statement. Statement with updates. 2017-06-19 View Report
Accounts. Accounts type group. 2017-01-05 View Report
Annual return. With made up date full list shareholders. 2016-07-05 View Report
Address. Old address: Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom. New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. 2016-07-05 View Report
Accounts. Accounts type group. 2015-08-28 View Report
Annual return. With made up date full list shareholders. 2015-06-17 View Report
Accounts. Accounts type group. 2014-12-22 View Report
Officers. Change date: 2014-05-22. Officer name: Mrs Cheryl Frances Moharm. 2014-07-08 View Report
Annual return. With made up date full list shareholders. 2014-06-30 View Report
Officers. Officer name: Mrs Cheryl Frances Moharm. Change date: 2013-09-02. 2014-06-30 View Report
Address. Old address: 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom. 2014-06-30 View Report
Officers. Officer name: Mrs Cheryl Frances Moharm. Change date: 2013-09-02. 2014-06-30 View Report
Accounts. Accounts type group. 2014-03-04 View Report
Officers. Officer name: Clive Bush. 2013-11-15 View Report
Officers. Officer name: Mr Mark Simon Kingston. 2013-11-06 View Report
Annual return. With made up date full list shareholders. 2013-06-13 View Report
Address. Old address: Emerald House East Street Epsom Surrey KT17 1HS United Kingdom. 2013-06-13 View Report
Officers. Change date: 2013-01-07. Officer name: Mrs Cheryl Frances Moharm. 2013-01-16 View Report
Accounts. Accounts type group. 2012-10-15 View Report
Annual return. With made up date full list shareholders. 2012-06-18 View Report
Accounts. Accounts type group. 2012-01-10 View Report
Annual return. With made up date full list shareholders. 2011-06-29 View Report