GREAT BRITISH CONSTRUCTION LTD

05924467
167-169 GREAT PORTLAND STREET FIFTH FLOOR LONDON W1W 5PF

Documents

Documents
Date Category Description Pages
08 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2024 accounts Annual Accounts 4 Buy now
23 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2023 accounts Annual Accounts 2 Buy now
20 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 May 2022 accounts Annual Accounts 2 Buy now
10 Sep 2021 accounts Annual Accounts 2 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2020 accounts Annual Accounts 2 Buy now
23 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2019 accounts Annual Accounts 2 Buy now
11 Feb 2019 officers Termination of appointment of secretary (Venus Asset Management Ltd) 1 Buy now
15 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2018 accounts Annual Accounts 2 Buy now
11 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jul 2018 officers Termination of appointment of director (Venus Asset Management Ltd) 1 Buy now
10 Aug 2017 accounts Annual Accounts 2 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Oct 2016 accounts Annual Accounts 4 Buy now
20 Jun 2016 annual-return Annual Return 4 Buy now
08 Oct 2015 accounts Annual Accounts 4 Buy now
30 Sep 2015 annual-return Annual Return 4 Buy now
30 Sep 2015 officers Change of particulars for director (Ms Khin Kyaw Nyo) 2 Buy now
15 Apr 2015 officers Termination of appointment of director (Marcel Nigel Steward) 1 Buy now
23 Jan 2015 officers Change of particulars for director (Mrs Khin Kyaw Nadarajah) 2 Buy now
07 Oct 2014 accounts Annual Accounts 4 Buy now
30 Sep 2014 annual-return Annual Return 4 Buy now
30 Sep 2014 officers Change of particulars for corporate secretary (Venus Asset Management Ltd) 1 Buy now
30 Sep 2014 officers Change of particulars for corporate director (Venus Asset Management Ltd) 1 Buy now
04 Apr 2014 officers Appointment of director (Dr Marcel Nigel Steward) 2 Buy now
23 Jan 2014 officers Termination of appointment of director (Gordon Miller) 1 Buy now
23 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jan 2014 officers Appointment of director (Mrs Khin Kyaw Nadarajah) 2 Buy now
01 Oct 2013 annual-return Annual Return 4 Buy now
03 Sep 2013 accounts Annual Accounts 2 Buy now
13 Mar 2013 officers Termination of appointment of director (Tin Kyaw) 1 Buy now
01 Nov 2012 officers Termination of appointment of director (Sri Nadarajah) 1 Buy now
23 Oct 2012 officers Termination of appointment of secretary (Khin Kyaw Nyo) 1 Buy now
19 Oct 2012 officers Appointment of director (Mr Tin Aung Kyaw) 2 Buy now
18 Oct 2012 officers Appointment of corporate secretary (Venus Asset Management Ltd) 2 Buy now
18 Oct 2012 officers Appointment of corporate director (Venus Asset Management Ltd) 2 Buy now
25 Sep 2012 annual-return Annual Return 4 Buy now
25 Sep 2012 accounts Annual Accounts 2 Buy now
06 Dec 2011 accounts Annual Accounts 2 Buy now
04 Nov 2011 annual-return Annual Return 4 Buy now
21 Oct 2010 annual-return Annual Return 3 Buy now
21 Oct 2010 officers Change of particulars for director (Sri Ganesh Nadarajah) 2 Buy now
21 Oct 2010 officers Appointment of secretary (Ms Khin Kyaw Nyo) 1 Buy now
03 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jun 2010 officers Appointment of director (Mr Gordon Bertram Miller) 2 Buy now
20 Apr 2010 accounts Annual Accounts 2 Buy now
08 Oct 2009 accounts Annual Accounts 2 Buy now
07 Sep 2009 annual-return Return made up to 05/09/09; full list of members 3 Buy now
07 Sep 2009 officers Appointment terminated secretary cduk secretaries LTD 1 Buy now
05 Sep 2008 annual-return Return made up to 05/09/08; full list of members 3 Buy now
16 Jun 2008 accounts Annual Accounts 2 Buy now
08 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
06 Nov 2007 annual-return Return made up to 05/09/07; full list of members 2 Buy now
06 Nov 2007 officers Secretary's particulars changed 1 Buy now
26 Jul 2007 address Registered office changed on 26/07/07 from: venus house, bridgewater road stratford london E15 2JZ 1 Buy now
04 Dec 2006 capital Ad 05/09/06--------- £ si 98@98=9604 £ ic 2/9606 1 Buy now
08 Sep 2006 officers New director appointed 2 Buy now
08 Sep 2006 officers New secretary appointed 1 Buy now
08 Sep 2006 accounts Accounting reference date extended from 30/09/07 to 31/12/07 1 Buy now
05 Sep 2006 address Registered office changed on 05/09/06 from: 25 hill road, theydon bois epping essex CM16 7LX 1 Buy now
05 Sep 2006 officers Secretary resigned 1 Buy now
05 Sep 2006 officers Director resigned 1 Buy now
05 Sep 2006 incorporation Incorporation Company 13 Buy now