GLOBAL ENGINEERING PARTNERS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Notice to Registrar of Companies of Notice of disclaimer |
16/12/2416 December 2024 | Notice to Registrar of Companies of Notice of disclaimer |
10/12/2410 December 2024 | Resolutions |
10/12/2410 December 2024 | Statement of affairs |
10/12/2410 December 2024 | Registered office address changed from 11 Edison Road St. Ives Cambridgeshire PE27 3LF England to Mha 6th Floor 2 London Wall Place London EC2Y 5AU on 2024-12-10 |
10/12/2410 December 2024 | Appointment of a voluntary liquidator |
18/11/2418 November 2024 | Satisfaction of charge 067454050001 in full |
18/11/2418 November 2024 | Satisfaction of charge 067454050003 in full |
18/04/2418 April 2024 | Notification of Global Partnership Group Ltd as a person with significant control on 2024-03-14 |
18/04/2418 April 2024 | Change of details for Mr Christopher Paul Newland as a person with significant control on 2024-03-14 |
23/02/2423 February 2024 | Certificate of change of name |
20/02/2420 February 2024 | Director's details changed for Mr Christopher Paul Newland on 2024-02-19 |
20/02/2420 February 2024 | Change of details for Mr Christopher Paul Newland as a person with significant control on 2024-02-19 |
20/02/2420 February 2024 | Certificate of change of name |
19/02/2419 February 2024 | Director's details changed for Mr Christopher Paul Newland on 2024-02-19 |
10/11/2310 November 2023 | Confirmation statement made on 2023-11-10 with no updates |
08/08/238 August 2023 | Total exemption full accounts made up to 2023-03-31 |
20/07/2320 July 2023 | Termination of appointment of Sarah Elizabeth Van Kerro as a secretary on 2023-07-20 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-10 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-10 with no updates |
30/06/2130 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/07/207 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067454050002 |
13/02/2013 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 067454050002 |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES |
07/08/197 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | DIRECTOR APPOINTED MR PAUL DAVID JACKSON |
14/03/1914 March 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL NEWLAND / 04/12/2018 |
14/03/1914 March 2019 | SECRETARY APPOINTED MRS SARAH ELIZABETH VAN KERRO |
14/03/1914 March 2019 | CESSATION OF GLADYS NEWLAND AS A PSC |
14/03/1914 March 2019 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NEWLAND |
14/03/1914 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL NEWLAND / 14/03/2019 |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES |
21/09/1821 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEWLAND / 08/05/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/11/1720 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/05/1631 May 2016 | REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 6 THE FURROWS ST IVES CAMBRIDGESHIRE PE27 5WG |
31/05/1631 May 2016 | SECRETARY APPOINTED MR CHRISTOPHER NEWLAND |
31/05/1631 May 2016 | APPOINTMENT TERMINATED, SECRETARY GEOFFREY KIPLING |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/11/1517 November 2015 | Annual return made up to 10 November 2015 with full list of shareholders |
24/06/1524 June 2015 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KIPLING |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/11/1419 November 2014 | Annual return made up to 10 November 2014 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/05/147 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 067454050001 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/11/1311 November 2013 | Annual return made up to 10 November 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/11/1213 November 2012 | Annual return made up to 10 November 2012 with full list of shareholders |
19/10/1219 October 2012 | DIRECTOR APPOINTED MR CHRISTOPHER NEWLAND |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/11/1116 November 2011 | Annual return made up to 10 November 2011 with full list of shareholders |
02/12/102 December 2010 | 31/03/10 STATEMENT OF CAPITAL GBP 12 |
02/12/102 December 2010 | Annual return made up to 10 November 2010 with full list of shareholders |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/11/0924 November 2009 | CURREXT FROM 30/11/2009 TO 31/03/2010 |
24/11/0924 November 2009 | Annual return made up to 10 November 2009 with full list of shareholders |
20/11/0820 November 2008 | DIRECTOR AND SECRETARY APPOINTED GEOFFREY PAUL KIPLING |
12/11/0812 November 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
10/11/0810 November 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GLOBAL ENGINEERING PARTNERS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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