- Company Overview for GBR PROPERTY CONSULTANTS LIMITED (04859773)
- Filing history for GBR PROPERTY CONSULTANTS LIMITED (04859773)
- People for GBR PROPERTY CONSULTANTS LIMITED (04859773)
- Charges for GBR PROPERTY CONSULTANTS LIMITED (04859773)
- Insolvency for GBR PROPERTY CONSULTANTS LIMITED (04859773)
- More for GBR PROPERTY CONSULTANTS LIMITED (04859773)
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
|
|
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
|
|
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
|
|
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 |