- 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) |
---|---|---|---|
17 Feb 2011 | TM01 | Termination of appointment of Tom Shirley as a director | |
17 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 27 January 2011
|
|
10 Nov 2010 | CERTNM |
Company name changed future executive search LIMITED\certificate issued on 10/11/10
|
|
10 Nov 2010 | CONNOT | Change of name notice | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
28 Jul 2010 | AP01 | Appointment of Alison Jane Humphries as a director | |
29 Jun 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
24 Jun 2010 | AD01 | Registered office address changed from Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG on 24 June 2010 | |
02 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
15 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
29 Apr 2009 | 363a | Return made up to 07/04/09; full list of members | |
05 Nov 2008 | 225 | Accounting reference date shortened from 30/04/2009 to 31/01/2009 | |
06 Oct 2008 | 288a | Director appointed jennifer evans | |
06 Oct 2008 | 287 | Registered office changed on 06/10/2008 from 17 coleshill street sutton coldfield west midlands B72 1SD | |
07 Apr 2008 | NEWINC | Incorporation |