Advanced company searchLink opens in new window

GB BANK LIMITED

Company number 10702260

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 4,956.56
12 Dec 2019 AP01 Appointment of Mr Nicholas Marshall Collins as a director on 2 December 2019
14 Nov 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
14 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
01 Nov 2019 PSC07 Cessation of Stephen William Black as a person with significant control on 31 October 2019
17 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 April 2018
  • GBP 3,825
17 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 February 2018
  • GBP 3,425
17 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2017
  • GBP 2,475
14 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2018
  • GBP 4,942.45
02 Sep 2019 AP01 Appointment of Mr Stephen Nicholas Deutsch as a director on 23 August 2019
28 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Jul 2019 AD01 Registered office address changed from Keel House Garth Heads Newcastle upon Tyne NE1 2JE United Kingdom to The Stamp Exchange Westgate Road Newcastle upon Tyne NE1 1SA on 16 July 2019
15 Jul 2019 TM01 Termination of appointment of Paul Scott as a director on 17 June 2019
15 Jul 2019 TM01 Termination of appointment of Ann Mee as a director on 19 June 2019
15 Jul 2019 TM01 Termination of appointment of James David Alexander Ramsbotham as a director on 17 June 2019
15 Jul 2019 TM01 Termination of appointment of Rachel Louise Turnbull as a director on 3 July 2019
04 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2019 TM01 Termination of appointment of Stephen William Black as a director on 29 April 2019
15 Apr 2019 PSC04 Change of details for Mr Stephen William Black as a person with significant control on 31 December 2018
12 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
20 Feb 2019 AP04 Appointment of Armstrong Campbell Accountants Llp as a secretary on 18 February 2019