GS HOLLOWAY ROAD GP LIMITED

11008812
6TH FLOOR, 125 LONDON WALL LONDON ENGLAND EC2Y 5AS

Documents

Documents
Date Category Description Pages
05 Sep 2024 accounts Annual Accounts 42 Buy now
25 Oct 2023 officers Change of particulars for corporate secretary (Apex Group Secretaries (Uk) Limited) 1 Buy now
24 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2023 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
26 Sep 2023 accounts Annual Accounts 43 Buy now
12 Jan 2023 accounts Annual Accounts 46 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2022 officers Change of particulars for director (Ms Isabel Rose Peacock) 2 Buy now
20 Jul 2022 mortgage Registration of a charge 65 Buy now
20 Jul 2022 mortgage Registration of a charge 65 Buy now
07 Dec 2021 accounts Annual Accounts 41 Buy now
18 Nov 2021 officers Change of particulars for director (Ms Angela Marie Russell) 2 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2021 officers Termination of appointment of director (Faraz Ur Rahman Kidwai) 1 Buy now
17 Dec 2020 accounts Annual Accounts 18 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
18 Sep 2020 officers Appointment of director (Mr Faraz Ur Rahman Kidwai) 2 Buy now
12 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 officers Termination of appointment of director (James Derek Ramsey) 1 Buy now
11 Oct 2019 officers Termination of appointment of director (Alan Joshua Carper) 1 Buy now
17 Jul 2019 accounts Annual Accounts 8 Buy now
24 Apr 2019 mortgage Registration of a charge 57 Buy now
24 Apr 2019 mortgage Registration of a charge 57 Buy now
24 Apr 2019 mortgage Registration of a charge 25 Buy now
20 Nov 2018 mortgage Registration of a charge 24 Buy now
24 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jun 2018 mortgage Registration of a charge 51 Buy now
15 Jun 2018 mortgage Registration of a charge 51 Buy now
07 Nov 2017 officers Appointment of director (Mr James Derek Ramsey) 2 Buy now
07 Nov 2017 officers Appointment of director (Mr Alan Joshua Carper) 2 Buy now
07 Nov 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Nov 2017 officers Appointment of director (Mr Mark Stuart Allnutt) 2 Buy now
11 Oct 2017 incorporation Incorporation Company 38 Buy now