- Company Overview for G.B.I. PROPERTIES LIMITED (04918538)
- Filing history for G.B.I. PROPERTIES LIMITED (04918538)
- People for G.B.I. PROPERTIES LIMITED (04918538)
- More for G.B.I. PROPERTIES LIMITED (04918538)
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) |
---|---|---|---|
13 Oct 2014 | AD01 | Registered office address changed from Browns Grovebury Road Leighton Buzzard Beds LU7 4UX to George Browns Grovebury Road Leighton Buzzard Bedfordshire LU7 4UX on 13 October 2014 | |
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
02 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
02 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
03 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
30 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
30 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
05 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
05 Oct 2009 | CH01 | Director's details changed for Andrew Peter Brown on 1 October 2009 | |
05 Oct 2009 | CH01 | Director's details changed for Mr Richard William Gray Brown on 1 October 2009 | |
05 Oct 2009 | CH01 | Director's details changed for Mr Christopher Bernard William Brown on 1 October 2009 | |
15 Oct 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
03 Oct 2008 | 363a | Return made up to 01/10/08; full list of members | |
03 Oct 2007 | 363s | Return made up to 01/10/07; no change of members | |
20 Aug 2007 | AA | Accounts for a dormant company made up to 31 December 2006 | |
28 Nov 2006 | 363s | Return made up to 01/10/06; full list of members | |
23 Oct 2006 | AA | Accounts for a dormant company made up to 31 December 2005 | |
09 Dec 2005 | 287 | Registered office changed on 09/12/05 from: george browns implements mentmore road linsalde leighton buzzard bedfordshire LU7 2NX | |
17 Oct 2005 | 363s |
Return made up to 01/10/05; full list of members
|
|
23 Aug 2005 | AA | Total exemption full accounts made up to 31 December 2004 | |
18 Oct 2004 | 363s | Return made up to 01/10/04; full list of members |