(AD01) New registered office address 1st Floor 177 Stratford Road Shirley Solihull West Midlands B90 3AX. Change occurred on Thursday 1st February 2024. Company's previous address: 3 - 4 Dakota Buildings James Street St Paul's Square Birmingham West Midlands B3 1SD United Kingdom.
filed on: 1st, February 2024
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 28th, December 2023
| incorporation
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 28th, December 2023
| resolution
|
Free Download
(1 page)
|
(SH01) 1001.00 GBP is the capital in company's statement on Friday 8th December 2023
filed on: 28th, December 2023
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed gp dwellings LIMITEDcertificate issued on 10/09/23
filed on: 10th, September 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 6th September 2023
filed on: 7th, September 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 11th May 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 11th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 11th May 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 11th May 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 11th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 11th May 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 14th February 2018
filed on: 14th, February 2018
| resolution
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Sunday 31st July 2016, originally was Wednesday 31st May 2017.
filed on: 9th, February 2018
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 9th, February 2018
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 27th September 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 11th May 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 11th, May 2016
| incorporation
|
Free Download
(17 pages)
|