G B TRUSTEES LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

23/12/2423 December 2024 Application to strike the company off the register

View Document

19/12/2419 December 2024 Registered office address changed from Rowanmoor House 46-50 Castle Street Salisbury Wiltshire SP1 3TS to Cannon Place 78 Cannon Street London EC4N 6AF on 2024-12-19

View Document

07/08/247 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

06/04/246 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

20/01/2320 January 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Cessation of Embark Group Limited as a person with significant control on 2022-01-31

View Document

03/02/223 February 2022 Notification of Rowanmoor Group Limited as a person with significant control on 2022-01-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/203 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR WAYNE BARLOW

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID KING

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR PAUL DOWNING

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/11/1917 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE CHRISTOPHER BARLOW / 08/11/2019

View Document

05/09/195 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH NIGHTINGALE

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE CHRISTOPHER BARLOW / 07/05/2019

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR WAYNE CHRISTOPHER BARLOW

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KING / 27/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR LUCY MATTHEWS

View Document

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR DAVID JOHN KING

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY SHIRLEY HYLANDS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MRS SARAH JANE NIGHTINGALE

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR DAVID OLIVER DOWNIE

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY HYLANDS

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT ADAMS

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SAER

View Document

29/09/1629 September 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR ROBERT KELLY ADAMS

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MRS LUCY VICTORIA HILARIA MATTHEWS

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN HAMMOND

View Document

29/06/1629 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAER / 16/09/2014

View Document

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

17/01/1417 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

17/01/1317 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

17/02/1117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

12/04/1012 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID SEATON

View Document

08/04/098 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

01/04/081 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

01/08/071 August 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/11/0624 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

11/09/0611 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/066 September 2006 AUDITOR'S RESIGNATION

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: ABBEY NATIONAL HOUSE 2 TRITON SQUARE REGENTS PLACE LONDON NW1 3AN

View Document

24/04/0624 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

03/04/043 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 CONV SHARES 25/09/02

View Document

17/10/0217 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01 FROM: ABBEY HOUSE BAKER STREET LONDON NW1 6XL

View Document

07/11/017 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 31/03/01; NO CHANGE OF MEMBERS

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/04/0022 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

29/04/9929 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/982 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/04/9829 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 EXEMPTION FROM APPOINTING AUDITORS 29/12/97

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/07/961 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9629 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 ADOPT MEM AND ARTS 16/06/95

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/04/9528 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/09/9426 September 1994 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS

View Document

23/08/9423 August 1994 DIRECTOR RESIGNED

View Document

18/08/9418 August 1994 REGISTERED OFFICE CHANGED ON 18/08/94 FROM: 32 ST MARY AT HILL LONDON EC3P 3AJ

View Document

18/08/9418 August 1994 NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 NEW SECRETARY APPOINTED

View Document

06/08/946 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/9413 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/946 May 1994 SECRETARY RESIGNED

View Document

06/05/946 May 1994 NEW SECRETARY APPOINTED

View Document

16/03/9416 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/10/9312 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/9328 September 1993 RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS

View Document

21/08/9321 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 01/09/92; FULL LIST OF MEMBERS

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/05/9220 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9211 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/916 December 1991 DIRECTOR RESIGNED

View Document

23/09/9123 September 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

20/09/9120 September 1991 RETURN MADE UP TO 01/09/91; FULL LIST OF MEMBERS

View Document

29/08/9129 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED

View Document

15/07/9115 July 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/06/91

View Document

19/03/9119 March 1991 RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS

View Document

18/02/9118 February 1991 NEW DIRECTOR APPOINTED

View Document

18/02/9118 February 1991 NEW DIRECTOR APPOINTED

View Document

18/02/9118 February 1991 NEW DIRECTOR APPOINTED

View Document

18/02/9118 February 1991 80A,252.366A.386.369A 06/02/91

View Document

18/02/9118 February 1991 ALTER MEM AND ARTS 06/02/91

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

20/12/9020 December 1990 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09

View Document

17/12/9017 December 1990 DIRECTOR RESIGNED

View Document

17/12/9017 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/12/9017 December 1990 REGISTERED OFFICE CHANGED ON 17/12/90 FROM: KEBBELL HOUSE CARPENDERS PARK WATFORD HERTFORDSHIRE WD1 5BE

View Document

25/08/9025 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9014 March 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

03/03/903 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/898 December 1989 RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/892 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/884 November 1988 REGISTERED OFFICE CHANGED ON 04/11/88 FROM: HAINES WATTS PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1V 1AD

View Document

24/10/8824 October 1988 ALTER MEM AND ARTS 190988

View Document

19/09/8819 September 1988 WD 30/08/88 AD 18/08/88--------- £ SI 22998@1=22998 £ IC 2/23000

View Document

19/09/8819 September 1988 VARYING SHARE RIGHTS AND NAMES 18/08/88

View Document

19/09/8819 September 1988 £ NC 100/23000

View Document

08/09/888 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

14/06/8814 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company