GG 140 LIMITED

07413943
1310 SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YB

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 9 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2023 accounts Annual Accounts 9 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2022 officers Termination of appointment of director (Nigel John Tripp) 1 Buy now
04 Oct 2022 officers Termination of appointment of director (Kevin Barry Winstanley) 1 Buy now
04 Oct 2022 officers Termination of appointment of director (John Charles Bryce) 1 Buy now
05 May 2022 accounts Annual Accounts 11 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Nov 2021 officers Change of particulars for director (Mr John Charles Bryce) 2 Buy now
10 Nov 2021 officers Change of particulars for director (Mr Nigel John Tripp) 2 Buy now
29 Sep 2021 accounts Annual Accounts 10 Buy now
04 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2020 mortgage Registration of a charge 24 Buy now
17 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2020 accounts Annual Accounts 9 Buy now
06 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2019 accounts Annual Accounts 9 Buy now
10 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 May 2018 accounts Annual Accounts 9 Buy now
29 Nov 2017 officers Appointment of director (Mr Richard Ian Johnson) 2 Buy now
13 Sep 2017 accounts Annual Accounts 10 Buy now
05 Sep 2017 capital Return of Allotment of shares 3 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2017 officers Appointment of director (Mr John Charles Bryce) 2 Buy now
31 May 2017 officers Termination of appointment of director (Kwb Serviced Offices Limited) 1 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Jul 2016 accounts Annual Accounts 7 Buy now
07 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2015 officers Change of particulars for director (Mr Nigel John Tripp) 2 Buy now
11 Aug 2015 annual-return Annual Return 6 Buy now
15 Apr 2015 accounts Annual Accounts 6 Buy now
26 Nov 2014 annual-return Annual Return 5 Buy now
17 Apr 2014 accounts Annual Accounts 6 Buy now
07 Nov 2013 annual-return Annual Return 5 Buy now
29 Aug 2013 officers Appointment of director (Mr Nigel Tripp) 2 Buy now
27 Mar 2013 accounts Annual Accounts 5 Buy now
09 Nov 2012 annual-return Annual Return 5 Buy now
24 Apr 2012 accounts Annual Accounts 5 Buy now
13 Feb 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
09 Feb 2012 annual-return Annual Return 5 Buy now
09 Feb 2012 officers Change of particulars for director (Mr Kevin Barry Winstanley) 2 Buy now
09 Feb 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Feb 2012 officers Change of particulars for director (Mr Thomas Mulvaney) 2 Buy now
09 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Feb 2012 capital Return of Allotment of shares 4 Buy now
09 Feb 2012 capital Return of Allotment of shares 4 Buy now
09 Feb 2012 resolution Resolution 1 Buy now
20 Oct 2010 incorporation Incorporation Company 24 Buy now