GBJ FINANCIAL LIMITED

05294288
STERLING HOUSE 27 HATCHLANDS ROAD REDHILL SURREY RH1 6RW

Documents

Documents
Date Category Description Pages
10 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2024 accounts Annual Accounts 9 Buy now
27 Sep 2023 accounts Annual Accounts 9 Buy now
03 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2022 officers Appointment of director (Alison Tullett) 2 Buy now
05 Oct 2022 officers Termination of appointment of director (Nigel Ives Green) 1 Buy now
27 Sep 2022 accounts Annual Accounts 9 Buy now
16 Jun 2022 officers Termination of appointment of secretary (Alison Mary Green) 1 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2021 accounts Annual Accounts 9 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Mar 2021 officers Change of particulars for director (Mr Jonathan Hillier) 2 Buy now
24 Dec 2020 accounts Annual Accounts 9 Buy now
27 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 9 Buy now
22 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 9 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 accounts Annual Accounts 9 Buy now
23 Aug 2017 officers Change of particulars for director (Mr Jonathan Hillier) 2 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2016 accounts Annual Accounts 8 Buy now
06 Jan 2016 annual-return Annual Return 5 Buy now
13 Oct 2015 accounts Annual Accounts 7 Buy now
17 Feb 2015 mortgage Registration of a charge 8 Buy now
18 Dec 2014 annual-return Annual Return 4 Buy now
16 Dec 2014 change-of-name Certificate Change Of Name Company 3 Buy now
09 Dec 2014 officers Appointment of director (Mr Jonathan Hillier) 2 Buy now
08 Oct 2014 accounts Annual Accounts 7 Buy now
27 Nov 2013 annual-return Annual Return 4 Buy now
02 Oct 2013 accounts Annual Accounts 6 Buy now
19 Dec 2012 annual-return Annual Return 4 Buy now
02 Oct 2012 accounts Annual Accounts 6 Buy now
25 Jan 2012 annual-return Annual Return 4 Buy now
29 Sep 2011 accounts Annual Accounts 6 Buy now
09 Dec 2010 annual-return Annual Return 4 Buy now
27 Sep 2010 accounts Annual Accounts 6 Buy now
23 Dec 2009 annual-return Annual Return 4 Buy now
23 Dec 2009 officers Change of particulars for director (Nigel Ives Green) 2 Buy now
05 Nov 2009 accounts Annual Accounts 7 Buy now
17 Feb 2009 annual-return Return made up to 23/11/08; full list of members 3 Buy now
29 Oct 2008 accounts Annual Accounts 7 Buy now
03 Apr 2008 annual-return Return made up to 23/11/07; full list of members 3 Buy now
03 Apr 2008 annual-return Return made up to 23/11/06; full list of members 3 Buy now
03 Mar 2008 officers Secretary appointed alison mary green 2 Buy now
01 Nov 2007 accounts Annual Accounts 7 Buy now
18 Dec 2006 officers Secretary resigned;director resigned 1 Buy now
15 Nov 2006 accounts Annual Accounts 7 Buy now
15 Nov 2006 accounts Accounting reference date shortened from 30/11/06 to 31/12/05 1 Buy now
28 Feb 2006 annual-return Return made up to 23/11/05; full list of members 7 Buy now
07 Jan 2005 address Registered office changed on 07/01/05 from: 16 churchill way cardiff CF10 2DX 1 Buy now
03 Dec 2004 officers Secretary resigned 1 Buy now
03 Dec 2004 officers Director resigned 1 Buy now
03 Dec 2004 officers New director appointed 1 Buy now
03 Dec 2004 officers New secretary appointed;new director appointed 1 Buy now
23 Nov 2004 incorporation Incorporation Company 12 Buy now