GPE 2 LIMITED
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-17 with updates |
21/10/2421 October 2024 | Satisfaction of charge 118960910002 in full |
11/10/2411 October 2024 | Accounts for a small company made up to 2023-12-31 |
17/07/2417 July 2024 | Appointment of Mr Paul Woollin as a director on 2024-07-10 |
28/05/2428 May 2024 | Director's details changed for Mr David Dowell Wrathmall on 2024-05-24 |
28/05/2428 May 2024 | Appointment of Mr David Dowell Wrathmall as a director on 2024-05-24 |
02/05/242 May 2024 | Termination of appointment of Aamir Khalid as a director on 2024-05-01 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
23/01/2423 January 2024 | Termination of appointment of Leonie Stewart as a director on 2024-01-23 |
23/01/2423 January 2024 | Appointment of Ms Leonie Stewart as a director on 2024-01-23 |
07/12/237 December 2023 | Accounts for a small company made up to 2022-12-31 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
03/03/233 March 2023 | Termination of appointment of Shahid Abbass Aslam as a director on 2023-03-03 |
03/03/233 March 2023 | Appointment of Leonie Stewart as a director on 2023-03-03 |
30/11/2230 November 2022 | Accounts for a small company made up to 2021-12-31 |
27/09/2127 September 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/07/207 July 2020 | CURRSHO FROM 31/03/2021 TO 31/12/2020 |
29/06/2029 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / AAMIR KHALID / 22/06/2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
03/01/203 January 2020 | DIRECTOR APPOINTED MR ZAFAR HASNAIN |
03/01/203 January 2020 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN LEECH |
03/01/203 January 2020 | APPOINTMENT TERMINATED, SECRETARY GILLIAN LEECH |
19/11/1919 November 2019 | CESSATION OF AAMIR KHALID AS A PSC |
19/11/1919 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANTA PARK ESTATES LIMITED |
19/11/1919 November 2019 | CESSATION OF GILLIAN ASTRID LEECH AS A PSC |
20/05/1920 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118960910001 |
20/05/1920 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118960910002 |
21/03/1921 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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