- Company Overview for G B C HOLDINGS 2017 LIMITED (11030945)
- Filing history for G B C HOLDINGS 2017 LIMITED (11030945)
- People for G B C HOLDINGS 2017 LIMITED (11030945)
- More for G B C HOLDINGS 2017 LIMITED (11030945)
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) |
---|---|---|---|
06 Nov 2024 | CS01 | Confirmation statement made on 16 October 2024 with no updates | |
14 Feb 2024 | PSC04 | Change of details for Mrs Gail Bonita Cornell as a person with significant control on 13 February 2024 | |
13 Feb 2024 | AD01 | Registered office address changed from Unit 6 Fred Castle Way Rougham Industrial Estate Rougham Bury St. Edmunds IP30 9nd England to Reeves Lodge School Road Great Barton Bury St. Edmunds IP31 2RJ on 13 February 2024 | |
13 Feb 2024 | PSC04 | Change of details for Mr Joseph Frederick Cornell as a person with significant control on 13 February 2024 | |
24 Jan 2024 | AA | Micro company accounts made up to 31 October 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
23 Jan 2023 | AA | Micro company accounts made up to 31 October 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
01 Sep 2022 | PSC04 | Change of details for Mrs Gail Bonita Cornell as a person with significant control on 31 August 2022 | |
31 Aug 2022 | PSC04 | Change of details for Mr Joseph Frederick Cornell as a person with significant control on 31 August 2022 | |
31 Aug 2022 | PSC04 | Change of details for Mrs Gail Bonita Cornell as a person with significant control on 31 August 2022 | |
22 Nov 2021 | AA | Micro company accounts made up to 31 October 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
18 Oct 2021 | AD01 | Registered office address changed from Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL United Kingdom to Unit 6 Fred Castle Way Rougham Industrial Estate Rougham Bury St. Edmunds IP30 9nd on 18 October 2021 | |
22 Dec 2020 | AA | Micro company accounts made up to 31 October 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with updates | |
29 Oct 2020 | CH01 | Director's details changed for Mr Joseph Frederick Cornell on 14 October 2020 | |
29 Oct 2020 | PSC04 | Change of details for Mr Joseph Frederick Cornell as a person with significant control on 14 October 2020 | |
29 Oct 2020 | PSC04 | Change of details for Mrs Gail Bonita Cornell as a person with significant control on 14 October 2020 | |
29 Oct 2020 | CH01 | Director's details changed for Mrs Gail Bonita Cornell on 14 October 2020 | |
16 Mar 2020 | AA | Micro company accounts made up to 31 October 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
12 Mar 2019 | PSC01 | Notification of Joseph Frederick Cornell as a person with significant control on 1 November 2018 | |
12 Mar 2019 | PSC04 | Change of details for Mrs Gail Bonita Cornell as a person with significant control on 1 November 2018 | |
12 Mar 2019 | AP01 | Appointment of Mr Joseph Frederick Cornell as a director on 1 November 2018 |