- Company Overview for GLOBAL ENGINEERING PARTNERS LTD (06745405)
- Filing history for GLOBAL ENGINEERING PARTNERS LTD (06745405)
- People for GLOBAL ENGINEERING PARTNERS LTD (06745405)
- Charges for GLOBAL ENGINEERING PARTNERS LTD (06745405)
- Insolvency for GLOBAL ENGINEERING PARTNERS LTD (06745405)
- More for GLOBAL ENGINEERING PARTNERS LTD (06745405)
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) |
---|---|---|---|
03 Mar 2020 | MR04 | Satisfaction of charge 067454050002 in full | |
13 Feb 2020 | MR01 | Registration of charge 067454050002, created on 4 February 2020 | |
22 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with updates | |
07 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Mar 2019 | AP01 | Appointment of Mr Paul David Jackson as a director on 14 March 2019 | |
14 Mar 2019 | CH01 | Director's details changed for Mr Christopher Paul Newland on 14 March 2019 | |
14 Mar 2019 | PSC04 | Change of details for Mr Christopher Paul Newland as a person with significant control on 4 December 2018 | |
14 Mar 2019 | AP03 | Appointment of Mrs Sarah Elizabeth Van Kerro as a secretary on 4 March 2019 | |
14 Mar 2019 | TM02 | Termination of appointment of Christopher Paul Newland as a secretary on 14 March 2019 | |
14 Mar 2019 | PSC07 | Cessation of Gladys Newland as a person with significant control on 4 December 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 May 2018 | CH03 | Secretary's details changed for Mr Christopher Newland on 8 May 2018 | |
20 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
14 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 May 2016 | AD01 | Registered office address changed from 6 the Furrows St Ives Cambridgeshire PE27 5WG to 11 Edison Road St. Ives Cambridgeshire PE27 3LF on 31 May 2016 | |
31 May 2016 | AP03 | Appointment of Mr Christopher Newland as a secretary on 31 May 2016 | |
31 May 2016 | TM02 | Termination of appointment of Geoffrey Paul Kipling as a secretary on 31 May 2016 | |
18 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
24 Jun 2015 | TM01 | Termination of appointment of Geoffrey Paul Kipling as a director on 24 June 2015 | |
19 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |