- Company Overview for GLP CONSULTING ENGINEERS LTD (02570207)
- Filing history for GLP CONSULTING ENGINEERS LTD (02570207)
- People for GLP CONSULTING ENGINEERS LTD (02570207)
- Charges for GLP CONSULTING ENGINEERS LTD (02570207)
- More for GLP CONSULTING ENGINEERS LTD (02570207)
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) |
---|---|---|---|
15 Aug 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
14 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
07 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Mar 2014 | CH01 | Director's details changed for Mr Philip Thomas Kinsella on 12 March 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
09 Jan 2014 | CH01 | Director's details changed for Mr Philip Thomas Kinsella on 20 September 2013 | |
08 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 Apr 2013 | CERTNM |
Company name changed the graham lees partnership LIMITED\certificate issued on 10/04/13
|
|
10 Apr 2013 | CONNOT | Change of name notice | |
30 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
30 Jan 2013 | CH01 | Director's details changed for Paul James Siddall on 9 October 2012 | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
08 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 9 October 2012
|
|
08 Nov 2012 | SH06 |
Cancellation of shares. Statement of capital on 8 November 2012
|
|
08 Nov 2012 | SH03 | Purchase of own shares. | |
05 Nov 2012 | AP01 | Appointment of Paul James Siddall as a director | |
05 Nov 2012 | TM02 | Termination of appointment of Beryl Lees as a secretary | |
22 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Jan 2012 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
10 Jan 2012 | TM01 | Termination of appointment of Graham Lees as a director | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 |