- Company Overview for GBE PROPERTY GROUP LIMITED (07231948)
- Filing history for GBE PROPERTY GROUP LIMITED (07231948)
- People for GBE PROPERTY GROUP LIMITED (07231948)
- More for GBE PROPERTY GROUP LIMITED (07231948)
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) |
---|---|---|---|
10 Sep 2018 | PSC07 | Cessation of Cygnet Property Group Ltd as a person with significant control on 7 June 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 22 April 2018 with updates | |
29 Mar 2018 | AP01 | Appointment of Mr Steven Joseph Kane as a director on 22 April 2010 | |
20 Mar 2018 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
20 Mar 2018 | CH03 | Secretary's details changed for Mr David Bangham on 20 March 2018 | |
20 Mar 2018 | CH01 | Director's details changed for Mr David Bangham on 20 March 2018 | |
28 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
05 Feb 2018 | PSC02 | Notification of Cygnet Property Group Ltd as a person with significant control on 6 April 2016 | |
03 Oct 2017 | TM01 | Termination of appointment of Nicholas Mark Bangham as a director on 18 September 2017 | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
31 Jan 2017 | AA01 | Previous accounting period extended from 30 April 2016 to 31 May 2016 | |
13 Oct 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-10-13
|
|
13 Oct 2016 | AD01 | Registered office address changed from 412 Wilbraham Road Chorlton Manchester M21 0SD to 4 Knightsbridge Mews Fairfax Avenue Manchester M20 6GX on 13 October 2016 | |
14 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
19 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
16 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
19 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
19 May 2014 | CH01 | Director's details changed for Mr David Bangham on 22 April 2014 | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 |