Advanced company searchLink opens in new window

GPEA LIMITED

Company number 02819824

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2025 AP01 Appointment of Mr Benjamin Peter Dodds as a director on 2 January 2025
14 Jan 2025 TM01 Termination of appointment of David Arthur Raggett as a director on 2 January 2025
17 Sep 2024 AA Full accounts made up to 31 December 2023
11 Jul 2024 MR01 Registration of charge 028198240002, created on 8 July 2024
13 Jun 2024 AP01 Appointment of Mr Paul Martin James Latham as a director on 31 May 2024
12 Jun 2024 PSC02 Notification of The Property Franchise Group Plc as a person with significant control on 31 May 2024
12 Jun 2024 PSC07 Cessation of Nurtur.Group Ltd as a person with significant control on 31 May 2024
12 Jun 2024 AD01 Registered office address changed from , 121 Park Lane Mayfair, London, W1K 7AG to 2 st. Stephen's Court St. Stephen's Road Bournemouth Dorset BH2 6LA on 12 June 2024
12 Jun 2024 AP01 Appointment of Mr Dean Andrew Fielding as a director on 31 May 2024
12 Jun 2024 AP01 Appointment of Mr Gareth Meirion Samples as a director on 31 May 2024
12 Jun 2024 AP01 Appointment of Mr David Arthur Raggett as a director on 31 May 2024
17 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
07 May 2024 SH01 Statement of capital following an allotment of shares on 20 May 1993
  • GBP 52
21 Sep 2023 AA Full accounts made up to 31 December 2022
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
01 Mar 2023 TM01 Termination of appointment of Nicola Wilson as a director on 27 February 2023
27 Sep 2022 AA Accounts for a small company made up to 31 December 2021
19 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
17 May 2022 AD04 Register(s) moved to registered office address 121 Park Lane Mayfair London W1K 7AG
04 May 2022 MA Memorandum and Articles of Association
04 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2022 PSC05 Change of details for Eprop Services Plc as a person with significant control on 3 February 2022
22 Apr 2022 MR01 Registration of charge 028198240001, created on 22 April 2022
20 Jul 2021 AP01 Appointment of Miss Nicola Wilson as a director on 20 July 2021
27 May 2021 AA Accounts for a small company made up to 31 December 2020