GSPB LTD

04091043
SECOND FLOOR WINDSOR HOUSE 40-41 GREAT CASTLE STREET LONDON W1W 8LU

Documents

Documents
Date Category Description Pages
29 Mar 2024 accounts Annual Accounts 9 Buy now
29 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jan 2024 officers Change of particulars for director (Mr Gareth Charles Ellis-Unwin) 2 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2023 accounts Annual Accounts 9 Buy now
18 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2022 accounts Annual Accounts 9 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2021 accounts Annual Accounts 9 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2019 accounts Annual Accounts 9 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2018 accounts Annual Accounts 9 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2017 accounts Annual Accounts 9 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Oct 2017 officers Change of particulars for secretary (Simon Egan) 1 Buy now
29 Dec 2016 accounts Annual Accounts 9 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Dec 2015 accounts Annual Accounts 9 Buy now
23 Oct 2015 annual-return Annual Return 6 Buy now
31 Dec 2014 accounts Annual Accounts 9 Buy now
17 Nov 2014 annual-return Annual Return 5 Buy now
11 Mar 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Feb 2014 officers Change of particulars for director (Mr Gareth Charles Ellis-Unwin) 2 Buy now
17 Feb 2014 officers Change of particulars for director (Simon Egan) 2 Buy now
17 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2014 mortgage Registration of a charge 13 Buy now
12 Nov 2013 annual-return Annual Return 6 Buy now
18 Jul 2013 accounts Annual Accounts 4 Buy now
10 Apr 2013 capital Return of purchase of own shares 3 Buy now
20 Feb 2013 officers Change of particulars for director (Mr Gareth Unwin) 2 Buy now
25 Jan 2013 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jan 2013 change-of-name Change Of Name Notice 2 Buy now
15 Jan 2013 resolution Resolution 1 Buy now
09 Nov 2012 annual-return Annual Return 6 Buy now
31 Jul 2012 accounts Annual Accounts 5 Buy now
12 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
26 Oct 2011 annual-return Annual Return 6 Buy now
15 Jul 2011 accounts Annual Accounts 14 Buy now
08 Jul 2011 capital Return of Allotment of shares 3 Buy now
08 Jul 2011 officers Change of particulars for director (Mr Gareth Unwin) 2 Buy now
02 Nov 2010 annual-return Annual Return 6 Buy now
01 Nov 2010 officers Change of particulars for director (Gareth Unwin) 2 Buy now
01 Jun 2010 accounts Annual Accounts 13 Buy now
28 Oct 2009 annual-return Annual Return 7 Buy now
28 Oct 2009 officers Change of particulars for director (Simon Egan) 2 Buy now
28 Oct 2009 officers Change of particulars for director (Gareth Unwin) 2 Buy now
19 Jan 2009 accounts Annual Accounts 11 Buy now
04 Nov 2008 annual-return Return made up to 16/10/08; full list of members 4 Buy now
03 Jun 2008 accounts Annual Accounts 13 Buy now
12 Apr 2008 capital Ad 01/02/08\gbp si 1@1=1\gbp ic 3/4\ 2 Buy now
21 Feb 2008 address Registered office changed on 21/02/08 from: c/o a w fenn & co grover house grover walk corringham essex SS17 7LS 1 Buy now
09 Jan 2008 annual-return Return made up to 16/10/07; full list of members 2 Buy now
08 Jan 2008 officers Director's particulars changed 1 Buy now
19 Nov 2007 address Registered office changed on 19/11/07 from: unit 7 46 albermarle road beckenham kent BR3 5HN 1 Buy now
16 Oct 2007 officers Director's particulars changed 1 Buy now
06 Sep 2007 officers New secretary appointed 2 Buy now
06 Sep 2007 address Registered office changed on 06/09/07 from: 182 rochester drive bexley kent DA5 1QG 1 Buy now
14 Jun 2007 officers New director appointed 2 Buy now
04 Jun 2007 officers Secretary resigned 1 Buy now
19 Apr 2007 accounts Annual Accounts 4 Buy now
01 Nov 2006 annual-return Return made up to 16/10/06; full list of members 2 Buy now
16 Jun 2006 accounts Annual Accounts 4 Buy now
17 May 2006 accounts Amended Accounts 4 Buy now
20 Oct 2005 annual-return Return made up to 16/10/05; full list of members 2 Buy now
02 Sep 2005 accounts Annual Accounts 4 Buy now
16 Nov 2004 annual-return Return made up to 16/10/04; full list of members 6 Buy now
23 Aug 2004 accounts Annual Accounts 4 Buy now
05 Nov 2003 annual-return Return made up to 16/10/03; full list of members 6 Buy now
28 Aug 2003 accounts Annual Accounts 6 Buy now
04 Jun 2003 capital Ad 17/10/02--------- £ si 2@1=2 £ ic 1/3 2 Buy now
13 Nov 2002 annual-return Return made up to 16/10/02; full list of members 6 Buy now
19 Aug 2002 accounts Annual Accounts 4 Buy now
15 Apr 2002 change-of-name Certificate Change Of Name Company 2 Buy now
24 Oct 2001 annual-return Return made up to 16/10/01; full list of members 6 Buy now
19 Jan 2001 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jan 2001 officers New director appointed 2 Buy now
01 Nov 2000 officers Secretary resigned 1 Buy now
01 Nov 2000 officers Director resigned 1 Buy now
24 Oct 2000 officers New secretary appointed 2 Buy now
24 Oct 2000 officers New director appointed 2 Buy now
24 Oct 2000 address Registered office changed on 24/10/00 from: 47/49 green lane northwood middlesex HA6 3AE 1 Buy now
24 Oct 2000 capital Ad 18/10/00--------- £ si 1@1=1 £ ic 1/2 2 Buy now
16 Oct 2000 incorporation Incorporation Company 16 Buy now