ENVIROQUEST GPT LIMITED

01124472
1 PRINCETON MEWS 167-169 LONDON ROAD KINGSTON UPON THAMES ENGLAND KT2 6PT

Documents

Documents
Date Category Description Pages
01 Oct 2024 accounts Amended Accounts 8 Buy now
01 Oct 2024 accounts Amended Accounts 8 Buy now
30 Sep 2024 accounts Annual Accounts 7 Buy now
19 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 11 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2023 officers Change of particulars for director (Fredrrick James Cross) 2 Buy now
16 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Sep 2022 accounts Annual Accounts 11 Buy now
21 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2021 accounts Annual Accounts 8 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2020 accounts Annual Accounts 13 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2019 accounts Annual Accounts 7 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Sep 2018 accounts Annual Accounts 11 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 7 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Oct 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Oct 2016 accounts Annual Accounts 8 Buy now
11 Oct 2016 gazette Gazette Notice Compulsory 1 Buy now
16 Dec 2015 annual-return Annual Return 21 Buy now
15 Dec 2015 accounts Annual Accounts 9 Buy now
17 Jul 2015 mortgage Registration of a charge 23 Buy now
10 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Nov 2014 officers Appointment of director (Fredrrick James Cross) 3 Buy now
17 Sep 2014 officers Change of particulars for director (Mr Anthony John Cross) 3 Buy now
17 Sep 2014 officers Termination of appointment of secretary (Anthony John Cross) 2 Buy now
17 Sep 2014 annual-return Annual Return 15 Buy now
16 Sep 2014 accounts Annual Accounts 9 Buy now
16 Sep 2014 officers Change of particulars for director (Mr Anthony John Cross) 3 Buy now
27 Sep 2013 accounts Annual Accounts 10 Buy now
19 Aug 2013 annual-return Annual Return 15 Buy now
13 Nov 2012 annual-return Annual Return 16 Buy now
10 Nov 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Nov 2012 accounts Annual Accounts 10 Buy now
06 Nov 2012 gazette Gazette Notice Compulsary 1 Buy now
02 Nov 2012 officers Termination of appointment of director (Howard Dawson) 2 Buy now
26 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Feb 2012 annual-return Annual Return 13 Buy now
21 Oct 2011 mortgage Particulars of a mortgage or charge 8 Buy now
29 Sep 2011 accounts Annual Accounts 10 Buy now
08 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Nov 2010 accounts Annual Accounts 11 Buy now
13 Oct 2010 annual-return Annual Return 13 Buy now
11 Jan 2010 officers Appointment of secretary (Anthony John Cross) 1 Buy now
11 Jan 2010 officers Termination of appointment of secretary (Clare Street Administration Limited) 1 Buy now
04 Jan 2010 officers Appointment of director (Paul Peter Shanahan) 2 Buy now
30 Dec 2009 annual-return Annual Return 5 Buy now
23 Nov 2009 officers Change of particulars for director (Howard Bernard Dawson) 1 Buy now
30 Sep 2009 capital Ad 31/12/08\gbp si 400000@1=400000\gbp ic 100000/500000\ 2 Buy now
30 Sep 2009 capital Nc inc already adjusted 31/12/08 1 Buy now
30 Sep 2009 resolution Resolution 1 Buy now
30 Sep 2009 accounts Amended Accounts 11 Buy now
30 Sep 2009 address Registered office changed on 30/09/2009 from, ground floor 9 kerry street, leeds, west yorkshire, LS18 5AW 1 Buy now
11 Sep 2009 address Registered office changed on 11/09/2009 from, ground floor gladstone house, redvers road, leeds, LS16 6QY 1 Buy now
14 Jul 2009 accounts Annual Accounts 5 Buy now
13 May 2009 annual-return Return made up to 06/07/08; full list of members 4 Buy now
25 Mar 2009 officers Director's change of particulars / anthony cross / 01/01/2008 1 Buy now
25 Mar 2009 officers Director's change of particulars / martin balderstone / 01/01/2008 2 Buy now
25 Mar 2009 officers Secretary's change of particulars / clare street administration LIMITED / 01/07/2008 1 Buy now
29 Oct 2008 accounts Annual Accounts 5 Buy now
29 Apr 2008 annual-return Return made up to 06/07/07; no change of members 7 Buy now
12 Dec 2007 accounts Annual Accounts 20 Buy now
22 Aug 2007 officers New secretary appointed 1 Buy now
21 Aug 2007 officers Secretary resigned 1 Buy now
23 Mar 2007 accounts Annual Accounts 20 Buy now
10 Nov 2006 officers Director resigned 1 Buy now
22 Aug 2006 annual-return Return made up to 06/07/06; full list of members 8 Buy now
17 Feb 2006 address Registered office changed on 17/02/06 from: the derwent business centre, clarke street, derby, DE1 2BU 1 Buy now
08 Nov 2005 accounts Annual Accounts 20 Buy now
01 Sep 2005 annual-return Return made up to 06/07/05; full list of members 8 Buy now
16 Sep 2004 accounts Annual Accounts 8 Buy now
24 Aug 2004 officers Director's particulars changed 1 Buy now
24 Aug 2004 annual-return Return made up to 06/07/04; full list of members 3 Buy now
18 Jul 2003 annual-return Return made up to 06/07/03; full list of members 8 Buy now
01 Jul 2003 accounts Accounting reference date extended from 30/06/03 to 31/12/03 1 Buy now
10 Feb 2003 accounts Annual Accounts 8 Buy now
08 Aug 2002 accounts Annual Accounts 8 Buy now
19 Jul 2002 annual-return Return made up to 06/07/02; full list of members 8 Buy now
17 Jan 2002 officers Director resigned 4 Buy now
17 Jan 2002 annual-return Return made up to 06/07/01; full list of members 7 Buy now
18 Oct 2001 officers New director appointed 3 Buy now
11 Jul 2001 officers New director appointed 2 Buy now
14 May 2001 officers New secretary appointed 2 Buy now
10 Dec 2000 accounts Annual Accounts 6 Buy now
21 Aug 2000 accounts Annual Accounts 5 Buy now
11 Jul 2000 annual-return Return made up to 06/07/00; full list of members 6 Buy now
02 Sep 1999 annual-return Return made up to 06/07/99; no change of members 6 Buy now
04 Aug 1999 mortgage Particulars of mortgage/charge 3 Buy now
05 May 1999 accounts Annual Accounts 12 Buy now
22 Feb 1999 accounts Accounting reference date extended from 30/04/98 to 30/06/98 1 Buy now
19 Feb 1999 resolution Resolution 8 Buy now