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)
24 Aug 2017 PSC02 Notification of Eprop Services Plc as a person with significant control on 12 July 2017
24 Aug 2017 PSC07 Cessation of Malcolm Garland Lindley and Sharon Elizabeth Lindley as a person with significant control on 12 July 2017
16 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The authorised share capital is treated as a provision of the company's articles association and is confirmed as £10,000. the company has not altered its authorised share capital to £10,000 on 07/06/1993. allotment and issue of shares ratified and approved. The current share capital of the company is confirmed as £994 ordinary shares of £1.00 each. Anything omitted to be done by any director or other officer (each an officer) (a relevant breach) be an are hereby ratified and authorised. 06/06/2017 06/06/2017
17 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
17 May 2017 CH01 Director's details changed for Mr William Ashe Mcclintock on 15 May 2017
28 Mar 2017 AP01 Appointment of Ms Helen Elizabeth Buck as a director on 23 February 2017
08 Mar 2017 AP01 Appointment of Mr Iain James Anderson as a director on 1 December 2016
06 Mar 2017 AA Full accounts made up to 31 May 2016
27 Feb 2017 TM01 Termination of appointment of Adrian Stuart Gill as a director on 20 December 2016
16 Jan 2017 CH01 Director's details changed for Sharon Elizabeth Lindley on 16 January 2017
16 Jan 2017 CH03 Secretary's details changed for Sharon Elizabeth Lindley on 16 January 2017
16 Jan 2017 CH01 Director's details changed for Sharon Elizabeth Lindley on 1 December 2016
16 Jan 2017 CH03 Secretary's details changed for Sharon Elizabeth Lindley on 1 December 2016
16 Jan 2017 CH01 Director's details changed for Mr Malcolm Garland Lindley on 16 January 2017
01 Nov 2016 CH01 Director's details changed for Mrs Sharon Elizabeth Lindley on 1 November 2016
01 Nov 2016 CH01 Director's details changed for Mr Malcolm Garland Lindley on 1 November 2016
17 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 994
13 Jun 2016 AD02 Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG
01 Mar 2016 AA Group of companies' accounts made up to 31 May 2015
31 Dec 2015 SH06 Cancellation of shares. Statement of capital on 16 November 2015
  • GBP 994
31 Dec 2015 SH03 Purchase of own shares.
03 Jul 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,070
05 Mar 2015 TM01 Termination of appointment of David Julian Newnes as a director on 23 December 2014
02 Mar 2015 AP01 Appointment of Mr Adrian Stuart Gill as a director on 25 February 2015
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014