- Company Overview for GEOPARTNERS LTD (06891644)
- Filing history for GEOPARTNERS LTD (06891644)
- People for GEOPARTNERS LTD (06891644)
- More for GEOPARTNERS LTD (06891644)
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 |