GPE 2 LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

21/10/2421 October 2024 Satisfaction of charge 118960910002 in full

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

17/07/2417 July 2024 Appointment of Mr Paul Woollin as a director on 2024-07-10

View Document

28/05/2428 May 2024 Director's details changed for Mr David Dowell Wrathmall on 2024-05-24

View Document

28/05/2428 May 2024 Appointment of Mr David Dowell Wrathmall as a director on 2024-05-24

View Document

02/05/242 May 2024 Termination of appointment of Aamir Khalid as a director on 2024-05-01

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

23/01/2423 January 2024 Termination of appointment of Leonie Stewart as a director on 2024-01-23

View Document

23/01/2423 January 2024 Appointment of Ms Leonie Stewart as a director on 2024-01-23

View Document

07/12/237 December 2023 Accounts for a small company made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

03/03/233 March 2023 Termination of appointment of Shahid Abbass Aslam as a director on 2023-03-03

View Document

03/03/233 March 2023 Appointment of Leonie Stewart as a director on 2023-03-03

View Document

30/11/2230 November 2022 Accounts for a small company made up to 2021-12-31

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/07/207 July 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / AAMIR KHALID / 22/06/2020

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR ZAFAR HASNAIN

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR GILLIAN LEECH

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, SECRETARY GILLIAN LEECH

View Document

19/11/1919 November 2019 CESSATION OF AAMIR KHALID AS A PSC

View Document

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANTA PARK ESTATES LIMITED

View Document

19/11/1919 November 2019 CESSATION OF GILLIAN ASTRID LEECH AS A PSC

View Document

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118960910001

View Document

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118960910002

View Document

21/03/1921 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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