- Company Overview for GB GROUP NORTHWEST LTD (14348826)
- Filing history for GB GROUP NORTHWEST LTD (14348826)
- People for GB GROUP NORTHWEST LTD (14348826)
- Charges for GB GROUP NORTHWEST LTD (14348826)
- More for GB GROUP NORTHWEST LTD (14348826)
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) |
---|---|---|---|
10 Jan 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
21 Aug 2024 | PSC04 | Change of details for Mr Oliver Gareth Paul Jubb as a person with significant control on 31 July 2024 | |
21 Aug 2024 | PSC04 | Change of details for Mr Philip Edward Carratt as a person with significant control on 31 July 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
25 Mar 2024 | PSC01 | Notification of Philip Edward Carratt as a person with significant control on 1 March 2024 | |
25 Mar 2024 | PSC04 | Change of details for Mr Oliver Gareth Paul Jubb as a person with significant control on 1 March 2024 | |
11 Mar 2024 | CH01 | Director's details changed for Mr Oliver Gareth Paul Jubb on 1 March 2024 | |
11 Mar 2024 | PSC04 | Change of details for Mr Oliver Gareth Paul Jubb as a person with significant control on 1 March 2024 | |
11 Mar 2024 | AD01 | Registered office address changed from , Marple House Stockport Road, Marple, Stockport, SK6 6BD, England to 2nd Floor Armstrong House Swallow Street Stockport SK1 3LG on 11 March 2024 | |
09 Jan 2024 | PSC04 | Change of details for Mr Oliver Gareth Paul Jubb as a person with significant control on 9 January 2024 | |
09 Jan 2024 | AD01 | Registered office address changed from , 7 st. Petersgate, Stockport, SK1 1EB, England to 2nd Floor Armstrong House Swallow Street Stockport SK1 3LG on 9 January 2024 | |
13 Dec 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 9 September 2023 with updates | |
14 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
03 Mar 2023 | MR01 | Registration of charge 143488260002, created on 16 February 2023 | |
21 Feb 2023 | MR04 | Satisfaction of charge 143488260001 in full | |
06 Dec 2022 | AP01 | Appointment of Mr Philip Edward Carratt as a director on 30 November 2022 | |
01 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 9 September 2022
|
|
01 Dec 2022 | AD01 | Registered office address changed from , Quebec Offices Quebec Building Bury Street, Salford, M3 7DU, England to 2nd Floor Armstrong House Swallow Street Stockport SK1 3LG on 1 December 2022 | |
31 Oct 2022 | MR01 | Registration of charge 143488260001, created on 28 October 2022 | |
09 Sep 2022 | NEWINC |
Incorporation
Statement of capital on 2022-09-09
|