- Company Overview for G BOND PROPERTIES LTD (09929559)
- Filing history for G BOND PROPERTIES LTD (09929559)
- People for G BOND PROPERTIES LTD (09929559)
- More for G BOND PROPERTIES LTD (09929559)
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) |
---|---|---|---|
29 Dec 2024 | CS01 | Confirmation statement made on 23 December 2024 with no updates | |
18 Nov 2024 | CERTNM |
Company name changed bring out the guru LIMITED\certificate issued on 18/11/24
|
|
07 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 23 December 2023 with no updates | |
25 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
08 Sep 2022 | AD01 | Registered office address changed from 67 Chirton Dene Quays North Shields NE29 6YW England to 12 Marlow Green Marlow Green Bishops Itchington Southam CV47 2QF on 8 September 2022 | |
08 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
01 Jan 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
14 Mar 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
06 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
09 Jan 2020 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
07 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
07 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
04 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
09 Nov 2016 | AD01 | Registered office address changed from 501 the Bar St. James Gate Newcastle upon Tyne NE1 4BA United Kingdom to 67 Chirton Dene Quays North Shields NE29 6YW on 9 November 2016 | |
05 Jan 2016 | AD01 | Registered office address changed from 31 Milton Street Greenside NE40 4BE United Kingdom to 501 the Bar St. James Gate Newcastle upon Tyne NE1 4BA on 5 January 2016 | |
04 Jan 2016 | TM01 | Termination of appointment of Alan Garth Bownes as a director on 4 January 2016 | |
04 Jan 2016 | AP01 | Appointment of Ms Gemma Patricia Bond as a director on 4 January 2016 | |
24 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-24
|