Advanced company searchLink opens in new window

GEOPARTNERS LTD

Company number 06891644

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)
10 Feb 2025 PSC04 Change of details for Mr Trebor Elwyn Jones as a person with significant control on 8 February 2025
10 Feb 2025 PSC04 Change of details for Mr Trebor Elwyn Jones as a person with significant control on 8 February 2025
08 Feb 2025 CH01 Director's details changed for Mr Trebor Elwyn Jones on 8 February 2025
08 Feb 2025 PSC01 Notification of Trebor Elwyn Jones as a person with significant control on 8 February 2025
08 Feb 2025 CH01 Director's details changed for Mr Trebor Elwyn Jones on 8 February 2025
08 Feb 2025 CH01 Director's details changed for Mr James Gulland on 8 February 2025
08 Feb 2025 PSC04 Change of details for Mr James Gulland as a person with significant control on 8 February 2025
15 Jan 2025 AD01 Registered office address changed from The Shires Old Grantham Road Whatton Nottingham NG13 9FR England to The Shires Old Grantham Road Whatton Nottingham NG13 9FR on 15 January 2025
15 Jan 2025 AD01 Registered office address changed from The Shires the Shires, Old Grantham Road Whatton Nottingham Nottinghamshire NG13 9FR United Kingdom to The Shires Old Grantham Road Whatton Nottingham NG13 9FR on 15 January 2025
15 Jan 2025 AD01 Registered office address changed from 1 Crow Hill Drive Mansfield Nottinghamshire NG19 7AE England to The Shires the Shires, Old Grantham Road Whatton Nottingham Nottinghamshire NG13 9FR on 15 January 2025
19 Aug 2024 AA Total exemption full accounts made up to 30 April 2024
12 Aug 2024 AD01 Registered office address changed from 10 the Triangle Ng2 Business Park Nottingham NG2 1AE to 1 Crow Hill Drive Mansfield Nottinghamshire NG19 7AE on 12 August 2024
12 Aug 2024 CH01 Director's details changed for Mr James Gulland on 12 August 2024
12 Aug 2024 CH01 Director's details changed for Mr Trebor Elwyn Jones on 12 August 2024
12 Aug 2024 PSC04 Change of details for Mr James Gulland as a person with significant control on 12 August 2024
02 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with updates
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
04 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
22 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
29 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
23 Aug 2021 AA Audited abridged accounts made up to 30 April 2021
06 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
08 Jan 2021 CH01 Director's details changed for Mr Trebor Elwyn Jones on 2 December 2020
26 Nov 2020 AA Accounts for a small company made up to 30 April 2020
02 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates