- Company Overview for G&B PROP COMPANY UK LIMITED (09952396)
- Filing history for G&B PROP COMPANY UK LIMITED (09952396)
- People for G&B PROP COMPANY UK LIMITED (09952396)
- Charges for G&B PROP COMPANY UK LIMITED (09952396)
- More for G&B PROP COMPANY UK LIMITED (09952396)
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) |
---|---|---|---|
15 Jan 2019 | PSC04 | Change of details for Mr Isaiah Gluck as a person with significant control on 19 April 2018 | |
15 Jan 2019 | PSC04 | Change of details for Mr Chaim Gluck as a person with significant control on 19 April 2018 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Oct 2018 | AA01 | Previous accounting period extended from 30 January 2018 to 31 March 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 19 April 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with updates | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 January 2017 | |
09 Oct 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
17 Jan 2017 | AD01 | Registered office address changed from 128 Stamford Hill London N16 6QT to 136-144 Golders Green Road London NW11 8HB on 17 January 2017 | |
17 Jan 2017 | AP01 | Appointment of Mr Chaim Gluck as a director on 28 October 2016 | |
16 Jan 2017 | AP01 | Appointment of Mr Isaiah Gluck as a director on 28 October 2016 | |
16 Jan 2017 | TM01 | Termination of appointment of Michael Howard Goldstein as a director on 28 October 2016 | |
16 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 21 October 2016
|
|
17 Nov 2016 | TM01 | Termination of appointment of Paul George Milner as a director on 28 October 2016 | |
10 Nov 2016 | AD01 | Registered office address changed from The Roma Building 32-38 Scrutton Street London EC2A 4RQ United Kingdom to 128 Stamford Hill London N16 6QT on 10 November 2016 | |
14 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-14
|