- Company Overview for GB PROPERTY GROUP LTD (10500078)
- Filing history for GB PROPERTY GROUP LTD (10500078)
- People for GB PROPERTY GROUP LTD (10500078)
- Charges for GB PROPERTY GROUP LTD (10500078)
- More for GB PROPERTY GROUP LTD (10500078)
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) |
---|---|---|---|
19 Nov 2024 | AA | Micro company accounts made up to 30 November 2023 | |
13 Sep 2024 | CS01 | Confirmation statement made on 4 September 2024 with no updates | |
10 Sep 2024 | CH01 | Director's details changed for Mr Md Mijanur Rahman Chowdhury on 10 September 2024 | |
10 Sep 2024 | CH03 | Secretary's details changed for Mr Md Mijanur Rahman Chowdhury on 10 September 2024 | |
10 Sep 2024 | AD01 | Registered office address changed from 51 Watling Street Dartford DA1 1RW England to 65 Broadway London E15 4BQ on 10 September 2024 | |
12 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
20 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
26 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Dec 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2020 | AA | Micro company accounts made up to 30 November 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
09 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
08 Jul 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
05 Jun 2019 | AD01 | Registered office address changed from Flat 40 1a Holbrook Road London E15 3EG England to 51 Watling Street Dartford DA1 1RW on 5 June 2019 | |
22 May 2019 | MR01 | Registration of charge 105000780001, created on 17 May 2019 | |
03 Dec 2018 | AD01 | Registered office address changed from 102 Anne Street London E13 8BY England to Flat 40 1a Holbrook Road London E15 3EG on 3 December 2018 | |
24 Jul 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
06 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
13 Oct 2017 | CH03 | Secretary's details changed for Mr Md Mijaur Rahman Chowdhury on 1 October 2017 | |
13 Oct 2017 | PSC01 | Notification of Md Mijanur Rahman Chowdhury as a person with significant control on 1 October 2017 |