GPEA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

10/03/2510 March 2025 Annual return made up to 2007-05-20

View Document

15/01/2515 January 2025 Appointment of Mr Benjamin Peter Dodds as a director on 2025-01-02

View Document

14/01/2514 January 2025 Termination of appointment of David Arthur Raggett as a director on 2025-01-02

View Document

11/07/2411 July 2024 Registration of charge 028198240002, created on 2024-07-08

View Document

13/06/2413 June 2024 Appointment of Mr Paul Martin James Latham as a director on 2024-05-31

View Document

12/06/2412 June 2024 Appointment of Mr David Arthur Raggett as a director on 2024-05-31

View Document

12/06/2412 June 2024 Appointment of Mr Dean Andrew Fielding as a director on 2024-05-31

View Document

12/06/2412 June 2024 Appointment of Mr Gareth Meirion Samples as a director on 2024-05-31

View Document

12/06/2412 June 2024 Cessation of Nurtur.Group Ltd as a person with significant control on 2024-05-31

View Document

12/06/2412 June 2024 Notification of The Property Franchise Group Plc as a person with significant control on 2024-05-31

View Document

12/06/2412 June 2024 Registered office address changed from 121 Park Lane Mayfair London W1K 7AG to 2 st. Stephen's Court St. Stephen's Road Bournemouth Dorset BH2 6LA on 2024-06-12

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

07/05/247 May 2024 Statement of capital following an allotment of shares on 1993-05-20

View Document

21/09/2321 September 2023 Full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

01/03/231 March 2023 Termination of appointment of Nicola Wilson as a director on 2023-02-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

17/05/2217 May 2022 Register(s) moved to registered office address 121 Park Lane Mayfair London W1K 7AG

View Document

04/05/224 May 2022 Memorandum and Articles of Association

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

03/05/223 May 2022 Change of details for Eprop Services Plc as a person with significant control on 2022-02-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/07/2120 July 2021 Appointment of Miss Nicola Wilson as a director on 2021-07-20

View Document

27/05/2127 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES

View Document

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

View Accounts

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID LINDLEY

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

18/05/2018 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR PAU OFFLEY

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCLINTOCK

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARCUS WHEWELL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

05/01/195 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR DAVID LINDLEY

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR IAIN HENRY MCKENZIE

View Document

26/09/1826 September 2018 PREVSHO FROM 31/07/2018 TO 31/12/2017

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, SECRETARY SHARON LINDLEY

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR SHARON LINDLEY

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM LINDLEY

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN MANLEY

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN MANLEY

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

22/02/1822 February 2018 PREVEXT FROM 31/05/2017 TO 31/07/2017

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN ANDERSON

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR IAIN AUSTEN MANLEY

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN BUCK

View Document

24/08/1724 August 2017 CESSATION OF MALCOLM GARLAND LINDLEY AND SHARON ELIZABETH LINDLEY AS A PSC

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EPROP SERVICES PLC

View Document

16/06/1716 June 2017 THE AUTHORISED SHARE CAPITAL IS TREATED AS A PROVISION OF THE COMPANY'S ARTICLES ASSOCIATION AND IS CONFIRMED AS £10,000. THE COMPANY HAS NOT ALTERED ITS AUTHORISED SHARE CAPITAL TO £10,000 ON 07/06/1993. ALLOTMENT AND ISSUE OF SHARES RATIFIED AND APPROVED. THE CURRENT SHARE CAPITAL OF THE COMPANY IS CONFIRMED AS £994 ORDINARY SHARES OF £1.00 EACH. ANYTHING OMITTED TO BE DONE BY ANY DIRECTOR OR OTHER OFFICER (EACH AN OFFICER) (A RELEVANT BREACH) BE AN ARE HEREBY RATIFIED AND AUTHORISED. 06/06/2017 06/06/2017

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ASHE MCCLINTOCK / 15/05/2017

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MS HELEN ELIZABETH BUCK

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR IAIN JAMES ANDERSON

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GILL

View Document

16/01/1716 January 2017 SECRETARY'S CHANGE OF PARTICULARS / SHARON ELIZABETH LINDLEY / 16/01/2017

View Document

16/01/1716 January 2017 SECRETARY'S CHANGE OF PARTICULARS / SHARON ELIZABETH LINDLEY / 01/12/2016

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH LINDLEY / 01/12/2016

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH LINDLEY / 16/01/2017

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GARLAND LINDLEY / 16/01/2017

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH LINDLEY / 01/11/2016

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GARLAND LINDLEY / 01/11/2016

View Document

17/06/1617 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

13/06/1613 June 2016 SAIL ADDRESS CHANGED FROM: MONUMENT HOUSE 1ST FLOOR 215 MARSH ROAD PINNER MIDDX HA5 5NE

View Document

01/03/161 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

31/12/1531 December 2015 16/11/15 STATEMENT OF CAPITAL GBP 994

View Document

31/12/1531 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/07/153 July 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWNES

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR ADRIAN STUART GILL

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH ELIZABETH LINDLEY / 01/01/2014

View Document

03/07/143 July 2014 SECRETARY'S CHANGE OF PARTICULARS / SHARON ELIZABETH ELIZABETH ELIZABETH LINDLEY / 01/01/2014

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR DAVID JULIAN NEWNES

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON EMBLEY

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MR MARCUS ST JOHN WHEWELL

View Document

10/06/1410 June 2014 30/05/14 STATEMENT OF CAPITAL GBP 1070

View Document

10/06/1410 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/10/137 October 2013 07/10/13 STATEMENT OF CAPITAL GBP 1017

View Document

07/10/137 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED SIMON DAVID EMBLEY

View Document

27/06/1327 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/03/131 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

28/06/1228 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR DEAN FIELDING

View Document

10/08/1010 August 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

14/07/1014 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

14/07/1014 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

14/07/1014 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

14/07/1014 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

14/07/1014 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

14/07/1014 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

09/07/109 July 2010 SAIL ADDRESS CREATED

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN COOKE / 31/07/2007

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN COOKE / 31/07/2007

View Document

08/09/098 September 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 MEMORANDUM OF CAP - PROCESSED 11/07/09

View Document

06/07/096 July 2009 SOLVENCY STATEMENT DATED 30/05/09

View Document

06/07/096 July 2009 STATEMENT BY DIRECTORS

View Document

06/07/096 July 2009 REDUCE ISSUED CAPITAL 30/05/2009

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN FIELDING / 20/04/2009

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 20/05/08; NO CHANGE OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/06/0720 June 2007 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

19/04/0619 April 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/12/0529 December 2005 VARYING SHARE RIGHTS AND NAMES

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 VARYING SHARE RIGHTS AND NAMES

View Document

15/07/0515 July 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 £ IC 1000/955 31/05/03 £ SR 45@1=45

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

18/03/0318 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

04/09/024 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/024 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM: ST GEORGES HOUSE GEORGE STREET HUNTINGTON CAMBRIDGESHIRE PE29 3GH

View Document

25/07/0225 July 2002

View Document

12/07/0212 July 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: 32A EAST STREET ST IVES CAMBRIDGESHIRE PE17 4UJ

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

31/05/9731 May 1997 RETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS

View Document

27/10/9627 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

26/05/9626 May 1996 RETURN MADE UP TO 20/05/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

12/12/9512 December 1995 REGISTERED OFFICE CHANGED ON 12/12/95 FROM: HIGH STREET HEMINGFORD ABBOTS HUNTINGDON,CAMBS. PE18 9AA.

View Document

12/12/9512 December 1995

View Document

05/06/955 June 1995 RETURN MADE UP TO 20/05/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

03/03/953 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/08/9423 August 1994 RETURN MADE UP TO 20/05/94; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 NC INC ALREADY ADJUSTED 07/06/93

View Document

17/06/9317 June 1993 £ NC 1000/91000 07/06/93

View Document

25/05/9325 May 1993 NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 SECRETARY RESIGNED

View Document

25/05/9325 May 1993 NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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