GEOTECHNICAL AND ENVIRONMENTAL ASSOCIATES LIMITED
Company number 04585616
- Company Overview for GEOTECHNICAL AND ENVIRONMENTAL ASSOCIATES LIMITED (04585616)
- Filing history for GEOTECHNICAL AND ENVIRONMENTAL ASSOCIATES LIMITED (04585616)
- People for GEOTECHNICAL AND ENVIRONMENTAL ASSOCIATES LIMITED (04585616)
- Charges for GEOTECHNICAL AND ENVIRONMENTAL ASSOCIATES LIMITED (04585616)
- More for GEOTECHNICAL AND ENVIRONMENTAL ASSOCIATES LIMITED (04585616)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 May 2024 | PSC07 | Cessation of Stephen Branch as a person with significant control on 29 April 2024 | |
01 May 2024 | AP01 | Appointment of Mr John David Oswald Stevenson as a director on 29 April 2024 | |
01 May 2024 | AP01 | Appointment of Mr Jonathon James Cresswell Seddon as a director on 29 April 2024 | |
01 May 2024 | AP01 | Appointment of Colin Andrew Bland as a director on 29 April 2024 | |
09 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
30 Oct 2023 | PSC04 | Change of details for Mr Stephen Branch as a person with significant control on 12 May 2023 | |
12 May 2023 | AD01 | Registered office address changed from C/O Barnes Roffe 3 Brook Business Centre Cowley Mill Road, Uxbridge Middlesex UB8 2FX to Widbury Barn Widbury Hill Ware Hertfordshire SG12 7QE on 12 May 2023 | |
26 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
08 Nov 2022 | CH01 | Director's details changed for Mr Stephen Branch on 8 November 2022 | |
08 Nov 2022 | PSC04 | Change of details for Mr Stephen Branch as a person with significant control on 8 November 2022 | |
08 Nov 2022 | CH01 | Director's details changed for Mr Stephen Branch on 8 November 2022 | |
22 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
19 Nov 2021 | CH01 | Director's details changed for Mr Stephen Branch on 19 November 2021 | |
19 Nov 2021 | CH01 | Director's details changed for Mr Stephen Branch on 19 November 2021 | |
10 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
20 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
23 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Feb 2019 | MR04 | Satisfaction of charge 1 in full | |
15 Nov 2018 | PSC04 | Change of details for Mr Stephen Branch as a person with significant control on 30 May 2018 | |
15 Nov 2018 | PSC02 | Notification of Gea Holdings Limited as a person with significant control on 30 May 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates |