GLOBAL ENGINEERING PARTNERS LTD

06745405
11 EDISON ROAD ST. IVES CAMBRIDGESHIRE PE27 3LF

Documents

Documents
Date Category Description Pages
18 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Feb 2024 change-of-name Certificate Change Of Name Company 3 Buy now
20 Feb 2024 officers Change of particulars for director (Mr Christopher Paul Newland) 2 Buy now
20 Feb 2024 change-of-name Certificate Change Of Name Company 3 Buy now
20 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Feb 2024 officers Change of particulars for director (Mr Christopher Paul Newland) 2 Buy now
10 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2023 accounts Annual Accounts 10 Buy now
20 Jul 2023 officers Termination of appointment of secretary (Sarah Elizabeth Van Kerro) 1 Buy now
23 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2022 accounts Annual Accounts 11 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 10 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2020 mortgage Registration of a charge 16 Buy now
07 Jul 2020 accounts Annual Accounts 9 Buy now
03 Mar 2020 mortgage Statement of satisfaction of a charge 4 Buy now
13 Feb 2020 mortgage Registration of a charge 16 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2019 accounts Annual Accounts 7 Buy now
15 Mar 2019 officers Appointment of director (Mr Paul David Jackson) 2 Buy now
14 Mar 2019 officers Change of particulars for director (Mr Christopher Paul Newland) 2 Buy now
14 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Mar 2019 officers Appointment of secretary (Mrs Sarah Elizabeth Van Kerro) 2 Buy now
14 Mar 2019 officers Termination of appointment of secretary (Christopher Paul Newland) 1 Buy now
14 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2018 accounts Annual Accounts 7 Buy now
08 May 2018 officers Change of particulars for secretary (Mr Christopher Newland) 1 Buy now
20 Nov 2017 accounts Annual Accounts 7 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Sep 2016 accounts Annual Accounts 3 Buy now
31 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2016 officers Appointment of secretary (Mr Christopher Newland) 2 Buy now
31 May 2016 officers Termination of appointment of secretary (Geoffrey Paul Kipling) 1 Buy now
18 Nov 2015 accounts Annual Accounts 3 Buy now
17 Nov 2015 annual-return Annual Return 3 Buy now
24 Jun 2015 officers Termination of appointment of director (Geoffrey Paul Kipling) 1 Buy now
19 Nov 2014 annual-return Annual Return 5 Buy now
23 Jul 2014 accounts Annual Accounts 4 Buy now
07 May 2014 mortgage Registration of a charge 27 Buy now
27 Nov 2013 accounts Annual Accounts 4 Buy now
11 Nov 2013 annual-return Annual Return 5 Buy now
13 Nov 2012 annual-return Annual Return 5 Buy now
19 Oct 2012 officers Appointment of director (Mr Christopher Newland) 2 Buy now
17 Jul 2012 accounts Annual Accounts 5 Buy now
21 Nov 2011 accounts Annual Accounts 4 Buy now
16 Nov 2011 annual-return Annual Return 4 Buy now
02 Dec 2010 capital Return of Allotment of shares 3 Buy now
02 Dec 2010 annual-return Annual Return 4 Buy now
16 Nov 2010 accounts Annual Accounts 4 Buy now
24 Nov 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Nov 2009 annual-return Annual Return 4 Buy now
20 Nov 2008 capital Ad 14/11/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
20 Nov 2008 officers Director and secretary appointed geoffrey paul kipling 3 Buy now
12 Nov 2008 officers Appointment terminated director yomtov jacobs 1 Buy now
10 Nov 2008 incorporation Incorporation Company 9 Buy now