- Company Overview for GPEUK LIMITED (01435406)
- Filing history for GPEUK LIMITED (01435406)
- People for GPEUK LIMITED (01435406)
- Charges for GPEUK LIMITED (01435406)
- Registers for GPEUK LIMITED (01435406)
- More for GPEUK LIMITED (01435406)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Sep 2019 | CH02 | Director's details changed for Prestige Doors Plc on 2 September 2019 | |
02 Sep 2019 | PSC05 | Change of details for Prestige Doors Plc as a person with significant control on 2 September 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on 2 September 2019 | |
27 Jun 2019 | CH01 | Director's details changed for Azura Binti Abdul-Halim on 26 June 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
20 Mar 2019 | AP03 | Appointment of Luke Hodgson as a secretary on 1 March 2019 | |
18 Mar 2019 | TM02 | Termination of appointment of Robert Reah as a secretary on 1 March 2019 | |
18 Jan 2019 | AP01 | Appointment of Ungku Safiah Ungku-Ahmad as a director on 2 January 2019 | |
18 Jan 2019 | AP01 | Appointment of Azura Binti Abdul-Halim as a director on 2 January 2019 | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
27 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Sep 2016 | TM01 | Termination of appointment of Kamarudin Md Nor as a director on 1 September 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
23 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
29 May 2014 | CH03 | Secretary's details changed for Robert Reah on 27 May 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
08 Apr 2014 | CH02 | Director's details changed for Prestige Doors Plc on 23 September 2013 | |
23 Sep 2013 | AD01 | Registered office address changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 23 September 2013 | |
19 Sep 2013 | AA | Accounts made up to 31 December 2012 | |
10 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders |