GLOBAL RESOURCE PARTNERS LTD

Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Sub-division of shares on 2024-02-16

View Document

21/02/2421 February 2024 Change of details for Mr Christopher Paul Newland as a person with significant control on 2024-02-19

View Document

20/02/2420 February 2024 Appointment of Mrs Tracey Jane Newland as a director on 2024-02-16

View Document

20/02/2420 February 2024 Termination of appointment of Tracey Jane Newland as a director on 2024-02-16

View Document

20/02/2420 February 2024 Change of details for Mr Christopher Paul Newland as a person with significant control on 2024-02-19

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

20/02/2420 February 2024 Director's details changed for Mrs Tracey Jane Newland on 2024-02-16

View Document

20/02/2420 February 2024 Director's details changed for Mr Christopher Paul Newland on 2024-02-19

View Document

20/02/2420 February 2024 Director's details changed

View Document

20/02/2420 February 2024 Appointment of Mrs Tracey Jane Newland as a director on 2024-02-16

View Document

19/02/2419 February 2024 Director's details changed for Mr Christopher Paul Newland on 2024-02-19

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL NEWLAND / 14/03/2019

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL NEWLAND / 04/12/2018

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL NEWLAND / 14/03/2019

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL NEWLAND / 14/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL NEWLAND / 14/03/2019

View Document

25/03/1925 March 2019 CESSATION OF GLADYS NEWLAND AS A PSC

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL NEWLAND / 04/12/2018

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL NEWLAND / 14/03/2019

View Document

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

08/12/168 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, SECRETARY GEOFFREY KIPLING

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 6 THE FURROWS ST. IVES CAMBRIDGESHIRE PE27 5WG

View Document

31/05/1631 May 2016 SECRETARY APPOINTED MR CHRISTOPHER PAUL NEWLAND

View Document

12/04/1612 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR SHEILA COOPER

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR CHRISTOPHER PAUL NEWLAND

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KIPLING

View Document

21/04/1521 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MS SHEILA COOPER

View Document

29/03/1129 March 2011 25/03/11 STATEMENT OF CAPITAL GBP 2

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR GEOFFREY PAUL KIPLING

View Document

28/03/1128 March 2011 SECRETARY APPOINTED MR GEOFFREY PAUL KIPLING

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

25/03/1125 March 2011 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