Download leads from Nexok and grow your business. Find out more

GPE Projects Limited

Documents

Total Documents118
Total Pages417

Filing History

30 September 2020Confirmation statement made on 30 September 2020 with no updates
1 June 2020Unaudited abridged accounts made up to 31 March 2020
14 October 2019Confirmation statement made on 30 September 2019 with updates
9 October 2019Notification of Katie Etherton as a person with significant control on 31 March 2019
29 July 2019Unaudited abridged accounts made up to 31 March 2019
1 October 2018Confirmation statement made on 30 September 2018 with no updates
9 August 2018Unaudited abridged accounts made up to 31 March 2018
4 October 2017Confirmation statement made on 30 September 2017 with updates
4 October 2017Cessation of Katie Louise Etherton as a person with significant control on 26 September 2017
4 October 2017Cessation of Katie Louise Etherton as a person with significant control on 26 September 2017
4 October 2017Confirmation statement made on 30 September 2017 with updates
26 September 2017Termination of appointment of Katie Louise Etherton as a director on 26 September 2017
26 September 2017Termination of appointment of Katie Louise Etherton as a director on 26 September 2017
13 July 2017Unaudited abridged accounts made up to 31 March 2017
13 July 2017Unaudited abridged accounts made up to 31 March 2017
18 October 2016Total exemption small company accounts made up to 31 March 2016
18 October 2016Total exemption small company accounts made up to 31 March 2016
14 October 2016Confirmation statement made on 30 September 2016 with updates
14 October 2016Confirmation statement made on 30 September 2016 with updates
27 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 April 2016Change of share class name or designation
27 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 April 2016Change of share class name or designation
14 April 2016Appointment of Miss Katie Etherton as a director on 1 March 2016
14 April 2016Appointment of Miss Katie Etherton as a director on 1 March 2016
16 October 2015Accounts for a dormant company made up to 31 March 2015
16 October 2015Accounts for a dormant company made up to 31 March 2015
2 October 2015Registered office address changed from Hallcourt House Hallcourt Crescent Cannock Staffs WS11 0AB to 16 Woodstock Drive Sutton Coldfield West Midlands B74 4HX on 2 October 2015
2 October 2015Registered office address changed from Hallcourt House Hallcourt Crescent Cannock Staffs WS11 0AB to 16 Woodstock Drive Sutton Coldfield West Midlands B74 4HX on 2 October 2015
2 October 2015Registered office address changed from Hallcourt House Hallcourt Crescent Cannock Staffs WS11 0AB to 16 Woodstock Drive Sutton Coldfield West Midlands B74 4HX on 2 October 2015
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 900
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 900
18 September 2015Company name changed falcon building & shopfitting LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-14
18 September 2015Company name changed falcon building & shopfitting LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-14
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 900
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 900
3 October 2014Accounts for a dormant company made up to 31 March 2014
3 October 2014Accounts for a dormant company made up to 31 March 2014
4 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 900
4 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 900
27 June 2013Accounts for a dormant company made up to 31 March 2013
27 June 2013Accounts for a dormant company made up to 31 March 2013
13 March 2013Annual return made up to 17 February 2013 with a full list of shareholders
13 March 2013Annual return made up to 17 February 2013 with a full list of shareholders
11 June 2012Accounts for a dormant company made up to 31 March 2012
11 June 2012Accounts for a dormant company made up to 31 March 2012
27 February 2012Annual return made up to 17 February 2012 with a full list of shareholders
27 February 2012Annual return made up to 17 February 2012 with a full list of shareholders
13 June 2011Accounts for a dormant company made up to 31 March 2011
13 June 2011Accounts for a dormant company made up to 31 March 2011
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders
17 February 2011Director's details changed for Garry Paul Etherton on 16 February 2011
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders
17 February 2011Director's details changed for Garry Paul Etherton on 16 February 2011
1 July 2010Accounts for a dormant company made up to 31 March 2010
1 July 2010Accounts for a dormant company made up to 31 March 2010
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders
17 February 2010Director's details changed for Garry Paul Etherton on 17 February 2010
17 February 2010Director's details changed for Garry Paul Etherton on 17 February 2010
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders
10 June 2009Accounts for a dormant company made up to 31 March 2009
10 June 2009Accounts for a dormant company made up to 31 March 2009
18 February 2009Return made up to 18/02/09; full list of members
18 February 2009Return made up to 18/02/09; full list of members
2 October 2008Accounts for a dormant company made up to 31 March 2008
2 October 2008Accounts for a dormant company made up to 31 March 2008
6 August 2008Secretary appointed mrs susan amanda etherton
6 August 2008Secretary appointed mrs susan amanda etherton
6 August 2008Appointment terminated director jeffrey humphries
6 August 2008Appointment terminated secretary garry etherton
6 August 2008Appointment terminated director jeffrey humphries
6 August 2008Appointment terminated secretary garry etherton
3 March 2008Return made up to 03/03/08; full list of members
3 March 2008Return made up to 03/03/08; full list of members
15 August 2007Accounts for a dormant company made up to 31 March 2007
15 August 2007Accounts for a dormant company made up to 31 March 2007
13 February 2007Director resigned
13 February 2007Director resigned
13 February 2007Return made up to 29/01/07; full list of members
13 February 2007Return made up to 29/01/07; full list of members
24 August 2006Accounts for a dormant company made up to 31 March 2006
24 August 2006Accounts for a dormant company made up to 31 March 2006
21 March 2006Return made up to 29/01/06; full list of members
21 March 2006Return made up to 29/01/06; full list of members
12 July 2005Accounts for a dormant company made up to 31 March 2005
12 July 2005Accounts for a dormant company made up to 31 March 2005
8 February 2005Return made up to 29/01/05; full list of members
8 February 2005Return made up to 29/01/05; full list of members
22 September 2004Accounts for a dormant company made up to 31 March 2004
22 September 2004Accounts for a dormant company made up to 31 March 2004
6 February 2004Return made up to 29/01/04; full list of members
  • 363(287) ‐ Registered office changed on 06/02/04
6 February 2004Return made up to 29/01/04; full list of members
  • 363(287) ‐ Registered office changed on 06/02/04
24 October 2003Accounts for a dormant company made up to 31 March 2003
24 October 2003Accounts for a dormant company made up to 31 March 2003
9 February 2003Return made up to 29/01/03; full list of members
9 February 2003Return made up to 29/01/03; full list of members
22 May 2002Accounts for a dormant company made up to 31 March 2002
22 May 2002Accounts for a dormant company made up to 31 March 2002
5 February 2002Ad 29/01/01--------- £ si 898@1=898 £ ic 2/900
5 February 2002Return made up to 29/01/02; full list of members
5 February 2002Return made up to 29/01/02; full list of members
5 February 2002Ad 29/01/01--------- £ si 898@1=898 £ ic 2/900
5 December 2001Accounting reference date extended from 31/01/02 to 31/03/02
5 December 2001Accounting reference date extended from 31/01/02 to 31/03/02
7 March 2001New director appointed
7 March 2001New director appointed
27 February 2001Secretary resigned
27 February 2001Director resigned
27 February 2001New secretary appointed;new director appointed
27 February 2001Director resigned
27 February 2001Registered office changed on 27/02/01 from: 12-14 st mary's street newport shropshire TF10 7AB
27 February 2001New director appointed
27 February 2001Registered office changed on 27/02/01 from: 12-14 st mary's street newport shropshire TF10 7AB
27 February 2001New secretary appointed;new director appointed
27 February 2001New director appointed
27 February 2001Secretary resigned
29 January 2001Incorporation
29 January 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed