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)
27 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
14 Dec 2018 AP01 Appointment of Mr Barin Brian Roy as a director on 29 November 2018
14 Dec 2018 AP01 Appointment of Ms Ann Mee as a director on 1 November 2018
14 Dec 2018 AP01 Appointment of Mrs Rachel Lousie Turnbull as a director on 1 November 2018
14 Dec 2018 TM02 Termination of appointment of John Stobart as a secretary on 1 November 2018
19 Oct 2018 PSC01 Notification of Stephen William Black as a person with significant control on 2 January 2018
20 Sep 2018 SH01 Statement of capital following an allotment of shares on 18 June 2018
  • GBP 4,650
  • ANNOTATION Clarification a second filed SH01 was registered on 23/09/2019.
20 Sep 2018 TM01 Termination of appointment of Nicola Woodman as a director on 19 September 2018
20 Sep 2018 TM01 Termination of appointment of Ian Michael Mcelroy as a director on 10 September 2018
11 Sep 2018 AP01 Appointment of Mr Geoffrey Scott Russell as a director on 26 July 2018
11 Sep 2018 AP01 Appointment of Mr Paul Scott as a director on 26 July 2018
06 Sep 2018 AP01 Appointment of Ms Nicola Woodman as a director on 26 July 2018
06 Sep 2018 AP01 Appointment of Mr Jerome Moisan as a director on 26 July 2018
06 Sep 2018 AP01 Appointment of Mr James David Alexander Ramsbotham as a director on 26 July 2018
03 Sep 2018 AP03 Appointment of Mr John Stobart as a secretary on 26 July 2018
20 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2018 PSC07 Cessation of Ian Michael Mcelroy as a person with significant control on 1 January 2018
13 Apr 2018 PSC07 Cessation of Stephen William Black as a person with significant control on 1 January 2018
13 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
09 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 1,050
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/2019.
09 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 947.5
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/2019.
09 Apr 2018 SH01 Statement of capital following an allotment of shares on 1 January 2018
  • GBP 785
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/2019.
23 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name