- Company Overview for GLOBAL PROJECT PARTNERS LTD. (06557435)
- Filing history for GLOBAL PROJECT PARTNERS LTD. (06557435)
- People for GLOBAL PROJECT PARTNERS LTD. (06557435)
- Charges for GLOBAL PROJECT PARTNERS LTD. (06557435)
- More for GLOBAL PROJECT PARTNERS LTD. (06557435)
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) |
---|---|---|---|
04 Feb 2015 | AP01 | Appointment of Mr Gregory Steven Elton as a director on 31 January 2015 | |
03 Feb 2015 | TM01 | Termination of appointment of Adrian Peter Holles as a director on 31 January 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Jul 2014 | TM01 | Termination of appointment of John Bradshaw as a director | |
29 May 2014 | CH01 | Director's details changed for Miss Jennifer Evans on 28 November 2013 | |
14 May 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
16 Jan 2014 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
15 Oct 2013 | AP01 | Appointment of Mr John Michael Bradshaw as a director | |
08 Oct 2013 | TM02 | Termination of appointment of Marian Simpson as a secretary | |
26 Jul 2013 | MR01 | Registration of charge 065574350004 | |
24 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
24 Jul 2013 | MR04 | Satisfaction of charge 2 in full | |
22 May 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
09 Jan 2013 | AD01 | Registered office address changed from Number One Lichfield South Birmingham Road Lichfield Staffordshire WS14 0QP on 9 January 2013 | |
07 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
11 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
28 May 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
06 May 2011 | TM01 | Termination of appointment of Alison Humphries as a director | |
05 May 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
05 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
28 Apr 2011 | TM01 | Termination of appointment of Alison Humphries as a director | |
12 Apr 2011 | AP01 | Appointment of Mr Adrian Peter Holles as a director | |
09 Mar 2011 | CH01 | Director's details changed for Mrs Jennifer Evans on 8 February 2011 | |
08 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 |