GKL BUILDING & CIVIL ENGINEERING LTD

07272683
UNIT 2 VARITY PARK VICARAGE FARM ROAD PETERBOROUGH PE1 5GU

Documents

Documents
Date Category Description Pages
04 Jun 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
14 Nov 2023 accounts Annual Accounts 11 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2022 accounts Annual Accounts 11 Buy now
04 Jul 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Nov 2021 officers Change of particulars for director (Mr Eamonn Michael Killoughery) 2 Buy now
10 Nov 2021 officers Change of particulars for director (Mr James Andrew Brackenbury) 2 Buy now
10 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2021 accounts Annual Accounts 8 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Sep 2020 accounts Annual Accounts 10 Buy now
05 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2019 accounts Annual Accounts 10 Buy now
14 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 8 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2017 accounts Annual Accounts 8 Buy now
04 Sep 2017 mortgage Registration of a charge 32 Buy now
30 Aug 2017 resolution Resolution 3 Buy now
09 Aug 2017 officers Change of particulars for director (Mr James Andrew Brackenbury) 2 Buy now
09 Aug 2017 officers Change of particulars for director (Mr Eamonn Michael Killoughery) 2 Buy now
17 Jun 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
05 Dec 2016 mortgage Registration of a charge 30 Buy now
02 Dec 2016 mortgage Registration of a charge 42 Buy now
16 Sep 2016 accounts Annual Accounts 11 Buy now
17 Jun 2016 annual-return Annual Return 6 Buy now
04 Oct 2015 accounts Annual Accounts 18 Buy now
04 Jun 2015 annual-return Annual Return 6 Buy now
01 Jul 2014 accounts Annual Accounts 7 Buy now
16 Jun 2014 annual-return Annual Return 6 Buy now
17 Sep 2013 accounts Annual Accounts 13 Buy now
10 Jun 2013 annual-return Annual Return 4 Buy now
11 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
22 Jun 2012 accounts Annual Accounts 5 Buy now
18 Jun 2012 annual-return Annual Return 4 Buy now
30 Aug 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Aug 2011 accounts Annual Accounts 2 Buy now
24 Aug 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Aug 2011 officers Appointment of director (Mr James Brackenbury) 3 Buy now
11 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Jun 2011 officers Termination of appointment of director (James Brackenbury) 1 Buy now
08 Jun 2011 annual-return Annual Return 4 Buy now
03 Jun 2010 incorporation Incorporation Company 32 Buy now