GPF STATIONS LIMITED

04178044
84 TWENTYWELL LANE DORE SHEFFIELD SOUTH YORKSHIRE S17 4QE

Documents

Documents
Date Category Description Pages
26 Jun 2024 accounts Annual Accounts 5 Buy now
24 Feb 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jun 2023 accounts Annual Accounts 5 Buy now
07 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2022 accounts Annual Accounts 5 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 5 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
18 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2020 accounts Annual Accounts 5 Buy now
24 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2019 accounts Annual Accounts 5 Buy now
23 Dec 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Jun 2018 accounts Amended Accounts 4 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 7 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2016 accounts Annual Accounts 8 Buy now
15 Jun 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Jun 2016 annual-return Annual Return 6 Buy now
14 Jun 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Dec 2015 accounts Annual Accounts 8 Buy now
23 Mar 2015 annual-return Annual Return 6 Buy now
31 Dec 2014 accounts Annual Accounts 8 Buy now
31 Mar 2014 annual-return Annual Return 6 Buy now
19 Nov 2013 accounts Annual Accounts 7 Buy now
19 Mar 2013 annual-return Annual Return 6 Buy now
09 Jan 2013 accounts Annual Accounts 9 Buy now
14 Jul 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jul 2012 annual-return Annual Return 6 Buy now
10 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
14 Oct 2011 accounts Annual Accounts 8 Buy now
07 Jun 2011 annual-return Annual Return 6 Buy now
11 Jan 2011 accounts Annual Accounts 8 Buy now
17 Jul 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Jul 2010 annual-return Annual Return 6 Buy now
13 Jul 2010 officers Change of particulars for director (Marjorie Mary Fee) 2 Buy now
13 Jul 2010 officers Change of particulars for director (Gregory Paul Fee) 2 Buy now
13 Jul 2010 gazette Gazette Notice Compulsary 1 Buy now
02 Mar 2010 accounts Annual Accounts 15 Buy now
28 May 2009 annual-return Return made up to 13/03/09; full list of members 4 Buy now
06 Apr 2009 accounts Annual Accounts 14 Buy now
11 Dec 2008 annual-return Return made up to 13/03/08; full list of members 4 Buy now
14 Jan 2008 accounts Annual Accounts 14 Buy now
09 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
23 Mar 2007 annual-return Return made up to 13/03/07; full list of members 8 Buy now
20 Sep 2006 accounts Annual Accounts 15 Buy now
31 May 2006 annual-return Return made up to 13/03/06; full list of members 8 Buy now
12 Dec 2005 accounts Annual Accounts 12 Buy now
09 Mar 2005 annual-return Return made up to 13/03/05; full list of members 8 Buy now
25 Jan 2005 accounts Annual Accounts 13 Buy now
07 Jan 2005 capital Ad 17/12/04--------- £ si 9998@1=9998 £ ic 2/10000 2 Buy now
07 Jan 2005 capital Nc inc already adjusted 17/12/04 2 Buy now
07 Jan 2005 resolution Resolution 1 Buy now
05 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
03 Apr 2004 accounts Annual Accounts 13 Buy now
10 Mar 2004 annual-return Return made up to 13/03/04; full list of members 7 Buy now
17 Dec 2003 officers Director's particulars changed 1 Buy now
17 Dec 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
16 Dec 2003 address Registered office changed on 16/12/03 from: 19 periwood avenue millhouses sheffield south yorkshire S8 0HN 1 Buy now
13 Mar 2003 annual-return Return made up to 13/03/03; no change of members 5 Buy now
30 Jan 2003 accounts Annual Accounts 5 Buy now
22 Nov 2002 mortgage Particulars of mortgage/charge 4 Buy now
30 Jul 2002 address Registered office changed on 30/07/02 from: 3 underwood gardens worksop nottinghamshire S80 1YL 1 Buy now
18 Mar 2002 capital Ad 13/03/01--------- £ si 1@1 2 Buy now
18 Mar 2002 annual-return Return made up to 13/03/02; full list of members 6 Buy now
28 Mar 2001 address Registered office changed on 28/03/01 from: 192 sheringham avenue manor park london E12 5PQ 1 Buy now
28 Mar 2001 officers New director appointed 2 Buy now
28 Mar 2001 officers New secretary appointed;new director appointed 2 Buy now
28 Mar 2001 officers Secretary resigned 1 Buy now
28 Mar 2001 officers Director resigned 1 Buy now
13 Mar 2001 incorporation Incorporation Company 16 Buy now