GB DEVELOPERS LIMITED

04480584
6TH FLOOR, RADCLIFFE HOUSE BLENHEIM COURT SOLIHULL ENGLAND B91 2AA

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 13 Buy now
09 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2024 officers Appointment of director (Mr Gareth Brewerton) 2 Buy now
17 Jan 2024 officers Termination of appointment of director (Andrew Robert Koss) 1 Buy now
10 Jan 2024 officers Appointment of secretary (Mr Gareth Brewerton) 2 Buy now
14 Dec 2023 officers Termination of appointment of director (Keith Peter Hobbs) 1 Buy now
13 Dec 2023 officers Appointment of director (Mr Andrew John Cottrell) 2 Buy now
13 Dec 2023 officers Termination of appointment of secretary (Ruth Barnard) 1 Buy now
27 Sep 2023 accounts Annual Accounts 13 Buy now
26 Jul 2023 officers Termination of appointment of director (David Keith Thompson) 1 Buy now
12 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2022 accounts Annual Accounts 13 Buy now
19 Oct 2022 officers Termination of appointment of director (Catherine Isabel Mcclay) 1 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2022 officers Appointment of director (Mr Keith Peter Hobbs) 2 Buy now
09 Mar 2022 officers Appointment of director (Mr Michael Thomas Patrick) 2 Buy now
30 Nov 2021 officers Appointment of secretary (Mrs Ruth Barnard) 2 Buy now
30 Nov 2021 officers Termination of appointment of secretary (Stephen Christopher Hands) 1 Buy now
20 Sep 2021 officers Termination of appointment of director (Matthew Giles Scrimshaw) 1 Buy now
16 Jul 2021 accounts Annual Accounts 14 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2021 officers Termination of appointment of director (Stephen Christopher Hands) 1 Buy now
07 Aug 2020 accounts Annual Accounts 11 Buy now
03 Aug 2020 officers Appointment of director (Mr Andrew Robert Koss) 2 Buy now
03 Aug 2020 officers Termination of appointment of director (Nauman Ahmad) 1 Buy now
21 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2019 officers Appointment of director (David Keith Thompson) 2 Buy now
09 Dec 2019 officers Appointment of director (Dr Catherine Isabel Mcclay) 2 Buy now
09 Dec 2019 officers Appointment of director (Matthew Giles Scrimshaw) 2 Buy now
06 Dec 2019 officers Termination of appointment of director (Sam Kieron Wither) 1 Buy now
14 Nov 2019 address Move Registers To Sail Company With New Address 1 Buy now
14 Nov 2019 address Change Sail Address Company With New Address 1 Buy now
09 Oct 2019 accounts Annual Accounts 12 Buy now
04 Oct 2019 officers Termination of appointment of director (Paul David Tomlinson) 1 Buy now
10 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2019 officers Appointment of secretary (Mr Stephen Christopher Hands) 2 Buy now
18 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2019 officers Termination of appointment of secretary (Andrew Joseph Mountford) 1 Buy now
05 Apr 2019 accounts Annual Accounts 12 Buy now
15 Feb 2019 officers Appointment of director (Mr Paul David Tomlinson) 2 Buy now
13 Feb 2019 officers Termination of appointment of director (Sriram Narayanan) 1 Buy now
13 Feb 2019 officers Termination of appointment of director (Jonathan Peter Addis) 1 Buy now
16 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Jun 2018 officers Appointment of director (Mr Stephen Christopher Hands) 2 Buy now
13 Jun 2018 officers Appointment of director (Mr Sriram Narayanan) 2 Buy now
13 Jun 2018 officers Appointment of director (Mr Nauman Ahmad) 2 Buy now
13 Jun 2018 officers Termination of appointment of director (Timothy Wayne Emrich) 1 Buy now
04 Apr 2018 officers Appointment of secretary (Mr Andrew Joseph Mountford) 2 Buy now
04 Apr 2018 officers Termination of appointment of secretary (Paul Robert Grant) 1 Buy now
04 Jan 2018 accounts Annual Accounts 11 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2017 mortgage Statement of satisfaction of a charge 2 Buy now
21 Dec 2016 accounts Annual Accounts 11 Buy now
13 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2016 officers Appointment of director (Mr Sam Kieron Wither) 2 Buy now
05 Jan 2016 officers Appointment of director (Mr Jonathan Peter Addis) 2 Buy now
16 Dec 2015 accounts Annual Accounts 9 Buy now
26 Nov 2015 resolution Resolution 30 Buy now
26 Nov 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
20 Nov 2015 mortgage Registration of a charge 69 Buy now
19 Nov 2015 mortgage Registration of a charge 80 Buy now
13 Jul 2015 annual-return Annual Return 3 Buy now
10 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jan 2015 accounts Annual Accounts 10 Buy now
09 Jul 2014 annual-return Annual Return 3 Buy now
09 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Mar 2014 miscellaneous Miscellaneous 1 Buy now
11 Mar 2014 miscellaneous Miscellaneous 1 Buy now
31 Oct 2013 accounts Annual Accounts 6 Buy now
12 Sep 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Sep 2013 officers Termination of appointment of director (David Walters) 1 Buy now
09 Jul 2013 annual-return Annual Return 4 Buy now
09 Jul 2013 officers Change of particulars for director (Mr Timothy Wayne Emrich) 2 Buy now
09 Jul 2013 officers Change of particulars for secretary (Mr Paul Robert Grant) 1 Buy now
02 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Sep 2012 mortgage Particulars of a mortgage or charge 6 Buy now
12 Jul 2012 annual-return Annual Return 5 Buy now
12 Jul 2012 officers Change of particulars for secretary (Mr Paul Robert Grant) 2 Buy now
12 Jul 2012 officers Change of particulars for director (Mr Timothy Wayne Emrich) 2 Buy now
29 May 2012 accounts Annual Accounts 6 Buy now
27 Sep 2011 accounts Annual Accounts 6 Buy now
13 Jul 2011 annual-return Annual Return 5 Buy now
17 Mar 2011 officers Appointment of director (Mr Timothy Wayne Emrich) 2 Buy now
16 Mar 2011 officers Appointment of secretary (Mr Paul Robert Grant) 2 Buy now
26 Jan 2011 incorporation Memorandum Articles 25 Buy now
22 Nov 2010 incorporation Memorandum Articles 25 Buy now
15 Nov 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Nov 2010 resolution Resolution 1 Buy now
04 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
07 Oct 2010 annual-return Annual Return 3 Buy now
26 Feb 2010 accounts Annual Accounts 6 Buy now
20 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Dec 2009 change-of-name Certificate Change Of Name Company 3 Buy now
05 Dec 2009 resolution Resolution 1 Buy now
01 Dec 2009 officers Termination of appointment of secretary (Levelcheck Secretarial Services Limited) 2 Buy now
01 Dec 2009 officers Termination of appointment of director (Robert Jones) 2 Buy now