GL CAPITAL PARTNERS LTD

Station House Station House, Havant, PO9 1QU, Hampshire, England
StatusACTIVE
Company No.10611345
CategoryPrivate Limited Company
Incorporated09 Feb 2017
Age7 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

GL CAPITAL PARTNERS LTD is an active private limited company with number 10611345. It was incorporated 7 years, 4 months, 27 days ago, on 09 February 2017. The company address is Station House Station House, Havant, PO9 1QU, Hampshire, England.



Company Fillings

Confirmation statement with updates

Date: 09 Apr 2024

Action Date: 28 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-28

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2024

Action Date: 28 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-02-28

Psc name: Continuity Property Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2024

Action Date: 28 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward Nicholas Thomas Fairfax

Cessation date: 2024-01-28

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2024

Action Date: 28 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Continuity Property Holdings Limited

Notification date: 2024-01-28

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2024

Action Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-31

Psc name: Mr Edward Nicholas Thomas Fairfax

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-31

Officer name: Mr Edward Nicholas Thomas Fairfax

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-31

Old address: Caynham House Caynham Ludlow Shropshire SY8 4JZ England

New address: Station House North Street Havant Hampshire PO9 1QU

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2023

Action Date: 20 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Guy Pelly

Cessation date: 2023-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Pelly

Termination date: 2023-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Guy Pelly

Notification date: 2023-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wignall Property Investments Limited

Cessation date: 2023-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edward Nicholas Thomas Fairfax

Notification date: 2023-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cameron Associated Holdings Ltd

Cessation date: 2023-03-08

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-03

Officer name: Mr Guy Pelly

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-03

Officer name: Mr Edward Nicholas Thomas Fairfax

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-03

Old address: Station House North Street Havant Hampshire PO9 1QU England

New address: Caynham House Caynham Ludlow Shropshire SY8 4JZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106113450002

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106113450001

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106113450003

Charge creation date: 2021-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-13

Psc name: Cameron Property Holdings Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Dec 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2019

Action Date: 25 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106113450002

Charge creation date: 2019-04-25

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-13

Officer name: Mr Guy Pelly

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-20

Officer name: Mr Edward Nicholas Thomas Fairfax

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-01-29

Psc name: Wignall Property Investments Limited

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-29

Officer name: Mr Guy Pelly

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-29

Officer name: Mr Edward Nicholas Thomas Fairfax

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Resolution

Date: 24 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2018

Action Date: 13 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106113450001

Charge creation date: 2018-04-13

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Garnet Dixon

Termination date: 2018-01-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-01-22

Psc name: Cameron Property Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-22

Officer name: Mr Edward Nicholas Thomas Fairfax

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-17

Old address: First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom

New address: Station House North Street Havant Hampshire PO9 1QU

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Guy Pelly

Cessation date: 2017-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wignall Property Investments Limited

Notification date: 2017-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cameron Property Holdings Limited

Notification date: 2017-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward Nicholas Thomas Fairfax

Cessation date: 2017-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Garnet Dixon

Appointment date: 2017-05-17

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-30

Officer name: Mr Edward Nicholas Thomas Fairfax

Documents

View document PDF

Incorporation company

Date: 09 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAFÉ METANOIA CIC

28 HUNDRED ROAD,MARCH,PE15 8QJ

Number:10736750
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Community Interest Company

JOHN TOLTON PLASTERING LTD.

THORPE HOUSE 93 HEADLANDS,NORTHAMPTONSHIRE,NN15 6BL

Number:03871332
Status:ACTIVE
Category:Private Limited Company

KEIDEA LIMITED

WREN HOUSE,ST ALBANS,AL1 1NG

Number:10802991
Status:ACTIVE
Category:Private Limited Company

PETER WATSON (SKIPTON) LIMITED

OTLEY ROAD,YORKSHIRE,BD23 1EY

Number:00556022
Status:ACTIVE
Category:Private Limited Company

SKYLINE KITCHENS LIMITED

323 WIGAN ROAD,BOLTON,BL3 5QU

Number:10778486
Status:ACTIVE
Category:Private Limited Company

THE HACKNEY KNITWEAR COMPANY LTD

29 GRAYLING ROAD,LONDON,N16 0BL

Number:09515443
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source