Date | Description |
2025-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/25, NO UPDATES |
2025-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2025 FROM
273-275 HIGH STREET LONDON COLNEY
ST ALBANS
HERTFORDSHIRE
AL2 1HA
UNITED KINGDOM |
2024-08-21 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2024-06-23 |
delete source_ip 77.72.0.122 |
2024-06-23 |
insert email al..@gplconstruction.com |
2024-06-23 |
insert email ja..@gplconstruction.com |
2024-06-23 |
insert email sa..@gplconstruction.com |
2024-06-23 |
insert source_ip 185.199.220.75 |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/24, NO UPDATES |
2024-01-22 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-06-17 |
insert email ri..@gplconstruction.com |
2023-06-17 |
insert email ta..@gplconstruction.com |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES |
2022-11-29 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-10-28 |
delete address 7B High Street South
Dunstable
UK
LU6 3RZ |
2022-10-28 |
delete phone +44 (0)1582 814239 |
2022-10-28 |
insert address 10 Military Road
Ramsgate
Kent
CT11 9LG |
2022-10-28 |
insert phone +44 (0)1843 446640 |
2022-10-28 |
update primary_contact 7B High Street South
Dunstable
UK
LU6 3RZ => 10 Military Road
Ramsgate
Kent
CT11 9LG |
2022-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-11 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES |
2021-02-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-02-05 |
update website_status FlippedRobots => OK |
2021-02-05 |
delete source_ip 209.235.144.9 |
2021-02-05 |
insert source_ip 77.72.0.122 |
2020-12-23 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-10-13 |
update website_status OK => FlippedRobots |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
2019-10-01 |
update website_status OK => FlippedRobots |
2019-09-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-09-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-08-30 |
update statutory_documents 30/04/19 UNAUDITED ABRIDGED |
2019-08-24 |
update website_status FailedRobots => FlippedRobots |
2019-07-31 |
update website_status FlippedRobots => FailedRobots |
2019-07-03 |
update website_status OK => FlippedRobots |
2019-05-28 |
delete person Henry Robinson |
2019-04-20 |
update website_status FlippedRobots => OK |
2019-04-20 |
delete address 11 Liverpool Lawn
Ramsgate
Kent
CT11 9HJ |
2019-04-20 |
delete address 15 St. Georges Esp.
St. Peter Port
Guernsey
GY1 2BG |
2019-04-20 |
delete person Peter Thompson |
2019-04-20 |
insert address 10 Military Road
Ramsgate
Kent
CT11 9LG |
2019-04-20 |
insert address La Grande Rue
St Martin
Guernsey
GY1 2BG |
2019-03-29 |
update website_status OK => FlippedRobots |
2019-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
2019-03-07 |
delete address UNIT H VER HOUSE LONDON ROAD MARKYATE HERTFORDSHIRE AL3 8JP |
2019-03-07 |
insert address 273-275 HIGH STREET LONDON COLNEY ST ALBANS HERTFORDSHIRE UNITED KINGDOM AL2 1HA |
2019-03-07 |
update registered_address |
2019-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2019 FROM
UNIT H VER HOUSE LONDON ROAD
MARKYATE
HERTFORDSHIRE
AL3 8JP |
2018-10-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-10-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-09-10 |
update statutory_documents 30/04/18 UNAUDITED ABRIDGED |
2018-05-20 |
delete person Roman Dembek |
2018-05-20 |
delete person Simon Wakeham |
2018-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
2018-02-26 |
delete person Mike Carter |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-08-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-08-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-07-18 |
update statutory_documents 30/04/17 UNAUDITED ABRIDGED |
2017-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-10-07 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILES ANDREW EVAN COOK / 29/09/2016 |
2016-05-12 |
update returns_last_madeup_date 2015-03-01 => 2016-03-01 |
2016-05-12 |
update returns_next_due_date 2016-03-29 => 2017-03-29 |
2016-03-08 |
update statutory_documents 01/03/16 FULL LIST |
2015-12-05 |
insert general_emails in..@gplconstruction.com |
2015-12-05 |
delete email pe..@gplconstruction.com |
2015-12-05 |
insert email in..@gplconstruction.com |
2015-12-05 |
insert index_pages_linkeddomain fb.com |
2015-12-05 |
insert index_pages_linkeddomain google.com |
2015-12-05 |
insert index_pages_linkeddomain samtodd.co.uk |
2015-12-05 |
update person_title Diane Todd: Human Resources & Financial Controller => HR & Financial Controller |
2015-10-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-10-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-10-06 |
delete personal_emails pe..@gplconstruction.com |
2015-10-06 |
delete address 11 Liverpool Lawns
Ramsgate
Kent
CT11 9HJ |
2015-10-06 |
delete email ch..@gplconstruction.com |
2015-10-06 |
delete email gl..@gplconstruction.com |
2015-10-06 |
delete email ja..@gplconstruction.com |
2015-10-06 |
delete email la..@gplconstruction.com |
2015-10-06 |
delete email pe..@gplconstruction.com |
2015-10-06 |
delete person Laurence Page |
2015-10-06 |
insert address 11 Liverpool Lawn
Ramsgate
Kent
CT11 9HJ |
2015-10-06 |
insert address 15 St. Georges Esp
St. Peter Port
Guernsey
GY1 2BG |
2015-10-06 |
insert person David King |
2015-10-06 |
insert person Henry Robinson |
2015-10-06 |
insert person Mike Carter |
2015-10-06 |
insert person Richard Streets |
2015-10-06 |
insert person Roman Dembek |
2015-10-06 |
update person_title Christopher Levy: Senior Surveyor => Senior Quantity Surveyor |
2015-10-06 |
update person_title Peter Thompson: Senior Quantity Surveyor => Quantity Surveyor; Assistant |
2015-09-10 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-04-07 |
update returns_last_madeup_date 2014-03-01 => 2015-03-01 |
2015-04-07 |
update returns_next_due_date 2015-03-29 => 2016-03-29 |
2015-03-03 |
update statutory_documents 01/03/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-12-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-11-10 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 7B HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3RZ |
2014-04-07 |
insert address UNIT H VER HOUSE LONDON ROAD MARKYATE HERTFORDSHIRE AL3 8JP |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-01 => 2014-03-01 |
2014-04-07 |
update returns_next_due_date 2014-03-29 => 2015-03-29 |
2014-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2014 FROM
7B HIGH STREET SOUTH
DUNSTABLE
BEDFORDSHIRE
LU6 3RZ |
2014-03-07 |
update statutory_documents 01/03/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-11-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-11-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN LEWIS |
2013-10-31 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-01 => 2013-03-01 |
2013-06-25 |
update returns_next_due_date 2013-03-29 => 2014-03-29 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-06 |
insert personal_emails pe..@gplconstruction.com |
2013-05-06 |
delete alias GPL Construction Services Limited |
2013-05-06 |
insert email ch..@gplconstruction.com |
2013-05-06 |
insert email gl..@gplconstruction.com |
2013-05-06 |
insert email ja..@gplconstruction.com |
2013-05-06 |
insert email la..@gplconstruction.com |
2013-05-06 |
insert email pe..@gplconstruction.com |
2013-05-06 |
insert index_pages_linkeddomain twitter.com |
2013-05-06 |
insert person Christopher Levy |
2013-05-06 |
insert person Glen Clarkson |
2013-05-06 |
insert person James Boorman |
2013-05-06 |
insert person Laurence Page |
2013-05-06 |
insert person Peter Thompson |
2013-03-15 |
update statutory_documents 01/03/13 FULL LIST |
2013-01-11 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-10-31 |
delete phone 01843 570264 |
2012-10-31 |
insert email di..@gplconstruction.com |
2012-10-31 |
insert email gi..@gplconstruction.com |
2012-10-31 |
insert email pe..@gplconstruction.com |
2012-10-31 |
insert person Diane Todd |
2012-10-31 |
insert person Peter Moore |
2012-10-31 |
insert phone 07971 191108 |
2012-03-16 |
update statutory_documents 01/03/12 FULL LIST |
2012-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILES ANDREW EVAN COOK / 02/03/2011 |
2012-01-23 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-03-17 |
update statutory_documents 01/03/11 FULL LIST |
2011-01-24 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-05-13 |
update statutory_documents 01/03/10 FULL LIST |
2010-01-21 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-05-01 |
update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
2009-02-16 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY LEWIS / 01/01/2008 |
2008-05-22 |
update statutory_documents RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
2008-02-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-04-16 |
update statutory_documents RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
2007-03-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-03-16 |
update statutory_documents RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
2006-03-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-11-23 |
update statutory_documents SECRETARY RESIGNED |
2005-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-11 |
update statutory_documents RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS |
2005-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2005-01-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-12 |
update statutory_documents SECRETARY RESIGNED |
2004-03-04 |
update statutory_documents RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS |
2003-12-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-02-21 |
update statutory_documents RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS |
2003-01-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-03-15 |
update statutory_documents RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS |
2001-11-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-09-21 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-03-28 |
update statutory_documents RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS |
2001-03-19 |
update statutory_documents SECRETARY RESIGNED |
2000-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-03-08 |
update statutory_documents RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS |
2000-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/00 FROM:
3 EARLS COURT
THE MALL
DUNSTABLE
BEDFORDSHIRE LU5 4LB |
2000-01-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-09-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-08-17 |
update statutory_documents SECRETARY RESIGNED |
1999-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
1999-02-26 |
update statutory_documents RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS |
1999-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1998-04-07 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-01 |
update statutory_documents RECON
16/02/98 |
1998-04-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-04-01 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 16/02/98 |
1998-03-17 |
update statutory_documents RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS |
1997-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97 |
1997-05-06 |
update statutory_documents RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS |
1996-03-17 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1996-03-07 |
update statutory_documents SECRETARY RESIGNED |
1996-03-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |