GPA EDUCATION LTD
Status | ACTIVE |
Company No. | 08813217 |
Category | Private Limited Company |
Incorporated | 13 Dec 2013 |
Age | 10 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
GPA EDUCATION LTD is an active private limited company with number 08813217. It was incorporated 10 years, 4 months, 15 days ago, on 13 December 2013. The company address is 26 South Saint Mary's Gate, Grimsby, DN31 1LW, N E Lincolnshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 05 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 22 Dec 2023
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Appoint person secretary company with name date
Date: 24 Jan 2023
Action Date: 24 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael John Mcvey
Appointment date: 2023-01-24
Documents
Confirmation statement with updates
Date: 13 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 15 Dec 2021
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Confirmation statement with updates
Date: 06 Jan 2021
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change account reference date company previous shortened
Date: 21 May 2020
Action Date: 29 May 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-30
New date: 2019-05-29
Documents
Change account reference date company current shortened
Date: 18 May 2020
Action Date: 29 May 2020
Category: Accounts
Type: AA01
Made up date: 2020-05-30
New date: 2020-05-29
Documents
Change account reference date company previous shortened
Date: 11 Feb 2020
Action Date: 30 May 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2019-05-30
Documents
Confirmation statement with updates
Date: 23 Dec 2019
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Change person director company with change date
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-02
Officer name: Miss Melanie Jane Pizzey
Documents
Change person director company with change date
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-18
Officer name: Miss Melanie Jane Pizzey
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Address
Type: AD01
New address: 26 South Saint Mary's Gate Grimsby N E Lincolnshire DN31 1LW
Old address: 1 Pegasus Court, Pegasus House Tachbrook Park Warwick Warwickshire CV34 6LW England
Change date: 2019-09-23
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Resolution
Date: 04 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Address
Type: AD01
New address: 1 Pegasus Court, Pegasus House Tachbrook Park Warwick Warwickshire CV34 6LW
Old address: 20-22 Wenlock Road Wenlock Road London N1 7GU England
Change date: 2017-03-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Mar 2017
Action Date: 02 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088132170001
Charge creation date: 2017-03-02
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2016
Action Date: 22 Jul 2016
Category: Address
Type: AD01
New address: 20-22 Wenlock Road Wenlock Road London N1 7GU
Old address: 3rd Floor New North House Ongar Road Brentwood CM15 9BB
Change date: 2016-07-22
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Change account reference date company current extended
Date: 19 May 2014
Action Date: 31 May 2015
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2015-05-31
Documents
Some Companies
FLAT 1 FARMERS MEWS,WORCESTER,WR4 9QH
Number: | 11447463 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARTER NOBLE INDEPENDENT SAFEGUARDING LIMITED
THE MILL HOUSE, COURT FARM CHURCH LANE,WORCESTER,WR5 2PS
Number: | 08706015 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCESS MARY HOUSE,HERTFORD,SG14 1PB
Number: | 11592304 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADAM HOUSE,KIDDERMINSTER,DY10 2SH
Number: | 05993328 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 GALLERY COURT,LONDON,SE1 4LL
Number: | 10375487 |
Status: | ACTIVE |
Category: | Private Limited Company |
PYKETT ELECTRICS & SERVICES LIMITED
THE LIMES,MALVERN,WR14 1QQ
Number: | 04795618 |
Status: | ACTIVE |
Category: | Private Limited Company |