GB HOME LOANS LIMITED

06497387
3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
09 May 2023 gazette Gazette Dissolved Voluntary 1 Buy now
21 Feb 2023 gazette Gazette Notice Voluntary 1 Buy now
09 Feb 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2022 accounts Annual Accounts 2 Buy now
24 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2021 accounts Annual Accounts 3 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2020 accounts Annual Accounts 3 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2019 accounts Annual Accounts 3 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2018 accounts Annual Accounts 3 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 accounts Annual Accounts 3 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Feb 2016 accounts Annual Accounts 3 Buy now
11 Feb 2016 annual-return Annual Return 3 Buy now
15 Sep 2015 officers Change of particulars for director (Mr Robert William Everett) 2 Buy now
17 Feb 2015 accounts Annual Accounts 3 Buy now
17 Feb 2015 annual-return Annual Return 3 Buy now
12 Mar 2014 accounts Annual Accounts 3 Buy now
12 Mar 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Mar 2014 annual-return Annual Return 3 Buy now
13 Mar 2013 accounts Annual Accounts 2 Buy now
12 Mar 2013 annual-return Annual Return 3 Buy now
05 Mar 2012 accounts Annual Accounts 2 Buy now
10 Feb 2012 annual-return Annual Return 3 Buy now
21 Mar 2011 accounts Annual Accounts 2 Buy now
17 Feb 2011 annual-return Annual Return 3 Buy now
03 Dec 2010 officers Termination of appointment of secretary (Michelle Neville) 1 Buy now
23 Jul 2010 officers Termination of appointment of director (Kim Bascombe) 1 Buy now
14 Apr 2010 accounts Annual Accounts 2 Buy now
11 Feb 2010 annual-return Annual Return 5 Buy now
28 Oct 2009 officers Change of particulars for director (Mr. Robert William Everett) 1 Buy now
03 Mar 2009 accounts Annual Accounts 2 Buy now
12 Feb 2009 annual-return Return made up to 07/02/09; full list of members 3 Buy now
13 Aug 2008 officers Secretary appointed mrs michelle anne neville 1 Buy now
13 Aug 2008 officers Appointment terminated secretary kim bascombe 1 Buy now
13 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
07 Feb 2008 incorporation Incorporation Company 32 Buy now