G AND E PROJECTS LIMITED

Company Documents

DateDescription
23/09/2423 September 2024 Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB England to C/O Azets Carnac Place Cams Hall Estate Fareham PO16 8UY on 2024-09-23

View Document

20/08/2420 August 2024 Order of court to wind up

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Resolutions

View Document

11/03/2411 March 2024 Statement of capital following an allotment of shares on 2014-11-01

View Document

01/03/241 March 2024 Second filing of Confirmation Statement dated 2018-07-31

View Document

01/03/241 March 2024 Second filing of Confirmation Statement dated 2019-07-31

View Document

01/03/241 March 2024 Second filing of the annual return made up to 2015-12-01

View Document

01/03/241 March 2024 Second filing of the annual return made up to 2015-10-03

View Document

01/03/241 March 2024 Second filing of Confirmation Statement dated 2016-12-01

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2024-03-31 to 2023-10-31

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

26/05/2326 May 2023 Previous accounting period extended from 2022-10-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-07-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

06/05/216 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 092484580004

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

04/08/204 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 8TH FLOOR, CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH PO2 8QL ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/08/1920 August 2019 31/07/19 Statement of Capital gbp 100

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

15/05/1915 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/07/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

28/08/1828 August 2018 Confirmation statement made on 2018-07-31 with updates

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN HAUGHTON

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE MALLON

View Document

15/08/1815 August 2018 CESSATION OF LOUISE EMMA MALLON AS A PSC

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN GEOFFREY MALLON

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HAUGHTON / 31/07/2018

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GEOFFREY MALLON / 31/07/2018

View Document

21/06/1821 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092484580002

View Document

19/03/1819 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092484580003

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MARTIN GEOFFREY MALLON

View Document

09/11/179 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092484580001

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 4 SPUR ROAD COSHAM PORTSMOUTH PO6 3EB

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE EMMA DUNCAN / 16/12/2016

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MISS LOUISE EMMA DUNCAN / 16/12/2016

View Document

25/07/1725 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092484580002

View Document

15/12/1615 December 2016 Confirmation statement made on 2016-12-01 with updates

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/07/1611 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092484580001

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/12/1523 December 2015 SECRETARY APPOINTED VICTORIA KELLY

View Document

04/12/154 December 2015 Annual return made up to 2015-12-01 with full list of shareholders

View Document

04/12/154 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 2015-10-03 with full list of shareholders

View Document

12/10/1512 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 8 SPUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3EB UNITED KINGDOM

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR COLIN HAUGHTON

View Document

12/11/1412 November 2014 03/10/14 STATEMENT OF CAPITAL GBP 2

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN MALLON

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MISS LOUISE EMMA DUNCAN

View Document

03/10/143 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company