THE GREAT BRITISH DISCUSSION GROUP LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

06/11/246 November 2024 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/06/2420 June 2024 Accounts for a dormant company made up to 2023-10-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

14/11/2214 November 2022 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

29/04/2229 April 2022 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/06/2123 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

21/02/2021 February 2020 COMPANY NAME CHANGED TEAM SELVES HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/02/20

View Document

21/02/2021 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM FAVERSHAM CREEK HOTEL CONDUIT STREET FAVERSHAM ME13 7DF ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/08/177 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM PHOENIX TAVERN ABBEY STREET FAVERSHAM KENT ME13 7BH

View Document

26/07/1626 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

25/05/1625 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT JOHN SELVES / 18/02/2016

View Document

27/07/1527 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

03/06/153 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

04/08/144 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

17/06/1417 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

17/06/1417 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SAMUELS ROYCE AND OLDFIELD LIMITED / 12/04/2014

View Document

30/07/1330 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

23/05/1323 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

27/07/1227 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

22/05/1222 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 95 ABBEY STREET FAVERSHAM KENT ME13 7BH UNITED KINGDOM

View Document

20/07/1120 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

15/06/1115 June 2011 COMPANY NAME CHANGED SHILLING FUND MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/06/11

View Document

07/06/117 June 2011 CHANGE OF NAME 18/05/2011

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALFRED SHILLING

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT JOHN SELVES / 01/05/2011

View Document

19/05/1119 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

03/08/103 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED THOMAS SHILLING / 01/01/2010

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 2G RIVER VIEW HEIGHTS 27 BERMONDSEY WALL WEST LONDON SE16 4TN

View Document

08/06/108 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SAMUELS ROYCE AND OLDFIELD LIMITED / 01/01/2010

View Document

08/06/108 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/05/0921 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED SHILLING / 01/03/2009

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/06/083 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM: 5D RIVER VIEW HEIGHTS BERMONDSEY WALL WEST LONDON SE16 4TN

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 REGISTERED OFFICE CHANGED ON 02/02/02 FROM: 7 WILLIAM CASLON HOUSE PATRIOT SQUARE LONDON E2 9NT

View Document

02/02/022 February 2002 SECRETARY RESIGNED

View Document

02/02/022 February 2002 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

15/03/0015 March 2000 REGISTERED OFFICE CHANGED ON 15/03/00 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

15/03/0015 March 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/10/00

View Document

17/01/0017 January 2000 NEW SECRETARY APPOINTED

View Document

13/01/0013 January 2000 SECRETARY RESIGNED

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 SECRETARY RESIGNED

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 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