Advanced company searchLink opens in new window

GBR PROPERTY CONSULTANTS LIMITED

Company number 04859773

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Aug 2016 CS01 07/08/16 Statement of Capital gbp 3
12 Jul 2016 AA Accounts for a dormant company made up to 31 August 2015
09 Jul 2016 MR04 Satisfaction of charge 1 in full
09 Jul 2016 MR04 Satisfaction of charge 2 in full
08 Dec 2015 AD01 Registered office address changed from , C/O Bdo Llp, 125 Colmore Row, Birmingham, West Midlands, B3 3SD to C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 8 December 2015
10 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 30/08/2016.
08 Jul 2015 AA Accounts for a dormant company made up to 31 August 2014
11 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3
04 Aug 2014 AA Accounts for a dormant company made up to 31 August 2013
14 Feb 2014 TM01 Termination of appointment of Simon Robinson as a director
14 Feb 2014 TM01 Termination of appointment of Catherine Gabriel as a director
14 Feb 2014 TM01 Termination of appointment of Stephen Benson as a director
20 Sep 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 3
04 Jun 2013 AA Accounts for a dormant company made up to 31 August 2012
31 May 2013 TM01 Termination of appointment of John Griffiths as a director
31 May 2013 TM01 Termination of appointment of Robert Buck as a director
21 Sep 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
07 Jun 2012 AA Accounts for a dormant company made up to 31 August 2011
23 Sep 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
20 Sep 2011 AD01 Registered office address changed from , 19 George Road, Edgbaston, Birmingham, West Midlands, B15 1NU on 20 September 2011
02 Sep 2011 AA Total exemption small company accounts made up to 31 August 2010
22 Jun 2011 AP01 Appointment of Robert Buck as a director
22 Jun 2011 AP01 Appointment of Catherine Jane Gabriel as a director
22 Jun 2011 AP01 Appointment of Simon John Farrant as a director
22 Jun 2011 TM02 Termination of appointment of Simon Robinson as a secretary