- Company Overview for GPEA LIMITED (02819824)
- Filing history for GPEA LIMITED (02819824)
- People for GPEA LIMITED (02819824)
- Charges for GPEA LIMITED (02819824)
- More for GPEA LIMITED (02819824)
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
|
|
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
|
|
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 |