Founded in 2001, Gpe Projects Ltd are based in Sutton Coldfield, West Midlands, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Gpe Projects Ltd. The current directors of the company are listed as Etherton, Susan Amanda, Corke, George James Phillip, Etherton, Katie Louise, Director, Humphries, Jeffrey Walter.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORKE, George James Phillip | 29 January 2001 | 28 January 2007 | 1 |
ETHERTON, Katie Louise, Director | 01 March 2016 | 26 September 2017 | 1 |
HUMPHRIES, Jeffrey Walter | 29 January 2001 | 28 March 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ETHERTON, Susan Amanda | 28 March 2008 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 June 2020 | |
CS01 - N/A | 14 October 2019 | |
PSC01 - N/A | 09 October 2019 | |
AA - Annual Accounts | 29 July 2019 | |
CS01 - N/A | 01 October 2018 | |
AA - Annual Accounts | 09 August 2018 | |
CS01 - N/A | 04 October 2017 | |
PSC07 - N/A | 04 October 2017 | |
TM01 - Termination of appointment of director | 26 September 2017 | |
AA - Annual Accounts | 13 July 2017 | |
AA - Annual Accounts | 18 October 2016 | |
CS01 - N/A | 14 October 2016 | |
RESOLUTIONS - N/A | 27 April 2016 | |
SH08 - Notice of name or other designation of class of shares | 27 April 2016 | |
AP01 - Appointment of director | 14 April 2016 | |
AA - Annual Accounts | 16 October 2015 | |
AR01 - Annual Return | 02 October 2015 | |
AD01 - Change of registered office address | 02 October 2015 | |
CERTNM - Change of name certificate | 18 September 2015 | |
AR01 - Annual Return | 20 February 2015 | |
AA - Annual Accounts | 03 October 2014 | |
AR01 - Annual Return | 04 March 2014 | |
AA - Annual Accounts | 27 June 2013 | |
AR01 - Annual Return | 13 March 2013 | |
AA - Annual Accounts | 11 June 2012 | |
AR01 - Annual Return | 27 February 2012 | |
AA - Annual Accounts | 13 June 2011 | |
AR01 - Annual Return | 17 February 2011 | |
CH01 - Change of particulars for director | 17 February 2011 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
AA - Annual Accounts | 10 June 2009 | |
363a - Annual Return | 18 February 2009 | |
AA - Annual Accounts | 02 October 2008 | |
288a - Notice of appointment of directors or secretaries | 06 August 2008 | |
288b - Notice of resignation of directors or secretaries | 06 August 2008 | |
288b - Notice of resignation of directors or secretaries | 06 August 2008 | |
363a - Annual Return | 03 March 2008 | |
AA - Annual Accounts | 15 August 2007 | |
363a - Annual Return | 13 February 2007 | |
288b - Notice of resignation of directors or secretaries | 13 February 2007 | |
AA - Annual Accounts | 24 August 2006 | |
363a - Annual Return | 21 March 2006 | |
AA - Annual Accounts | 12 July 2005 | |
363s - Annual Return | 08 February 2005 | |
AA - Annual Accounts | 22 September 2004 | |
363s - Annual Return | 06 February 2004 | |
AA - Annual Accounts | 24 October 2003 | |
363s - Annual Return | 09 February 2003 | |
AA - Annual Accounts | 22 May 2002 | |
363s - Annual Return | 05 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 February 2002 | |
225 - Change of Accounting Reference Date | 05 December 2001 | |
288a - Notice of appointment of directors or secretaries | 07 March 2001 | |
287 - Change in situation or address of Registered Office | 27 February 2001 | |
288b - Notice of resignation of directors or secretaries | 27 February 2001 | |
288b - Notice of resignation of directors or secretaries | 27 February 2001 | |
288a - Notice of appointment of directors or secretaries | 27 February 2001 | |
288a - Notice of appointment of directors or secretaries | 27 February 2001 | |
NEWINC - New incorporation documents | 29 January 2001 |