- Company Overview for GB CONSTRUCTION HOLDINGS LIMITED (06770758)
- Filing history for GB CONSTRUCTION HOLDINGS LIMITED (06770758)
- People for GB CONSTRUCTION HOLDINGS LIMITED (06770758)
- Charges for GB CONSTRUCTION HOLDINGS LIMITED (06770758)
- More for GB CONSTRUCTION HOLDINGS LIMITED (06770758)
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) |
---|---|---|---|
25 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
28 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2016 | SH08 | Change of share class name or designation | |
23 May 2016 | AP01 | Appointment of Linda Jayne Lister as a director on 16 May 2016 | |
15 Apr 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
02 Mar 2016 | CH01 | Director's details changed for Adam Glover on 18 February 2016 | |
15 Jan 2016 | TM01 | Termination of appointment of Christopher Lister as a director on 8 January 2016 | |
13 Jan 2016 | TM01 | Termination of appointment of Christopher Lister as a director on 8 January 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
26 Mar 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
06 Mar 2015 | AA01 | Previous accounting period extended from 30 June 2014 to 31 December 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
08 Jan 2014 | AR01 | Annual return made up to 11 December 2013 with full list of shareholders | |
31 Dec 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
16 Dec 2013 | SH10 | Particulars of variation of rights attached to shares | |
16 Dec 2013 | SH06 |
Cancellation of shares. Statement of capital on 16 December 2013
|
|
16 Dec 2013 | SH08 | Change of share class name or designation | |
16 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2013 | TM01 | Termination of appointment of Kevin Heaton as a director | |
11 Jul 2013 | TM01 | Termination of appointment of Andrew Garside as a director | |
10 Jul 2013 | AD01 | Registered office address changed from the Barn Hare Park Mill Hare Park Lane Liversedge West Yorkshire WF15 8EP United Kingdom on 10 July 2013 | |
05 Jan 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
03 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 |