GURALP HOLDINGS LTD

07185097
3 MIDAS HOUSE, CALLEVA PARK ALDERMASTON READING RG7 8EA

Documents

Documents
Date Category Description Pages
02 Jun 2024 accounts Annual Accounts 34 Buy now
25 Apr 2024 officers Termination of appointment of director (Christopher Graeme Potts) 1 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2023 accounts Annual Accounts 34 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2022 accounts Annual Accounts 34 Buy now
02 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2021 accounts Annual Accounts 34 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With Updates 9 Buy now
30 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
29 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Oct 2020 officers Appointment of director (Mr John Stafford O'neill) 2 Buy now
24 Oct 2020 officers Appointment of director (Mr John Heriot Balmer) 2 Buy now
24 Oct 2020 officers Appointment of director (Mr Christopher James Pearcey) 2 Buy now
24 Oct 2020 officers Appointment of director (Mr Neil Robert Watkiss) 2 Buy now
24 Oct 2020 officers Appointment of director (Mr Philip Nicholas Cuthbertson Hill) 2 Buy now
24 Oct 2020 officers Appointment of director (Mr Christopher Raymond Lyddon) 2 Buy now
11 Oct 2020 officers Termination of appointment of director (Alec Charles Parkinson) 1 Buy now
07 Feb 2020 accounts Annual Accounts 34 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2019 officers Appointment of director (Mr Alec Charles Parkinson) 2 Buy now
07 Feb 2019 accounts Annual Accounts 32 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jan 2019 officers Termination of appointment of director (Charles Patterson Gonszor) 1 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Dec 2017 accounts Annual Accounts 31 Buy now
16 Nov 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
18 Sep 2017 accounts Annual Accounts 32 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Aug 2016 accounts Annual Accounts 25 Buy now
07 Apr 2016 officers Termination of appointment of director (Cansun Guralp) 1 Buy now
07 Apr 2016 annual-return Annual Return 7 Buy now
04 Feb 2016 officers Termination of appointment of secretary (Sian Warner) 1 Buy now
28 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2015 officers Appointment of secretary (Miss Sian Warner) 2 Buy now
23 Jul 2015 officers Termination of appointment of director (Andrew Richard Bell) 1 Buy now
23 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2015 capital Return of Allotment of shares 54 Buy now
22 May 2015 resolution Resolution 69 Buy now
16 May 2015 accounts Annual Accounts 26 Buy now
22 Apr 2015 capital Notice of name or other designation of class of shares 2 Buy now
22 Apr 2015 resolution Resolution 1 Buy now
01 Apr 2015 annual-return Annual Return 6 Buy now
25 Feb 2015 officers Appointment of director (Dr Christopher Graeme Potts) 2 Buy now
25 Feb 2015 officers Termination of appointment of director (Martin Gordon Perry) 1 Buy now
20 Jan 2015 resolution Resolution 66 Buy now
23 Jul 2014 officers Termination of appointment of director (Peter Jacobs) 1 Buy now
23 Jul 2014 officers Appointment of director (Mr Charles Patterson Gonszor) 2 Buy now
24 Mar 2014 annual-return Annual Return 6 Buy now
03 Jan 2014 accounts Annual Accounts 26 Buy now
24 Sep 2013 officers Termination of appointment of director (Andrew Bell) 1 Buy now
24 Apr 2013 annual-return Annual Return 7 Buy now
19 Mar 2013 accounts Annual Accounts 26 Buy now
04 Apr 2012 annual-return Annual Return 7 Buy now
06 Jan 2012 accounts Annual Accounts 26 Buy now
05 Sep 2011 officers Termination of appointment of director (Anthony Wall) 1 Buy now
07 Apr 2011 annual-return Annual Return 17 Buy now
10 Dec 2010 change-of-name Certificate Change Of Name Company 2 Buy now
24 Nov 2010 resolution Resolution 1 Buy now
24 Nov 2010 change-of-name Change Of Name Notice 1 Buy now
07 Jul 2010 officers Termination of appointment of secretary (Olswang Cosec Limited) 1 Buy now
07 Jul 2010 officers Termination of appointment of director (Christopher Mackie) 1 Buy now
29 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jun 2010 officers Appointment of director (Mr Andrew Richard Bell) 2 Buy now
17 May 2010 capital Notice of name or other designation of class of shares 2 Buy now
06 May 2010 officers Termination of appointment of director (Olswang Directors 2 Limited) 2 Buy now
06 May 2010 officers Termination of appointment of director (Olswang Directors 1 Limited) 2 Buy now
06 May 2010 officers Appointment of director (Andrew Bell) 3 Buy now
06 May 2010 officers Appointment of director (Anthony John Wall) 3 Buy now
06 May 2010 officers Appointment of director (Cansun Guralp) 3 Buy now
06 May 2010 officers Appointment of director (Martin Gordon Perry) 3 Buy now
06 May 2010 officers Appointment of director (Peter Jacobs) 3 Buy now
06 May 2010 capital Notice of particulars of variation of rights attached to shares 15 Buy now
06 May 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 Buy now
06 May 2010 capital Return of Allotment of shares 43 Buy now
06 May 2010 capital Return of Allotment of shares 45 Buy now
15 Apr 2010 resolution Resolution 67 Buy now
10 Mar 2010 incorporation Incorporation Company 51 Buy now