GAMING BUSINESS DEVELOPMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewMicro company accounts made up to 2024-10-31

View Document

03/06/253 June 2025 NewConfirmation statement made on 2025-05-23 with no updates

View Document

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

View Accounts

26/07/2426 July 2024 Micro company accounts made up to 2023-10-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

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

View Accounts

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

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

View Accounts

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

View Accounts

21/07/2121 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

31/07/2031 July 2020 PREVSHO FROM 30/11/2019 TO 31/10/2019

View Document

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

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

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM BOUNDARY FARM, MAIN STREET MIDDLETON PICKERING NORTH YORSHIRE YO18 8PB

View Document

18/11/1618 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS EILEEN THERESA SHAW / 17/11/2016

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN THERESA SHAW / 17/11/2016

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN SHAW / 17/11/2016

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN THERESA SHAW / 17/11/2016

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN SHAW / 17/11/2016

View Document

06/06/166 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

07/07/157 July 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/06/1519 June 2015 PREVSHO FROM 31/05/2015 TO 30/11/2014

View Document

28/03/1528 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/03/1511 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1511 March 2015 COMPANY NAME CHANGED HIPPODROME (ST. HELENS) LIMITED CERTIFICATE ISSUED ON 11/03/15

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/06/1421 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/06/1324 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR PHILLIP ARTINGSTALL

View Document

28/06/1028 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ANTHONY ARTINGSTALL / 23/05/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EILEEN LYNCH / 08/04/2008

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: BOUN BOUNDARY FARM MAIN STREET MIDDLETON PICKERING NORTH YORSHIRE YO18 8PB

View Document

21/06/0721 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/078 June 2007 ACC. REF. DATE EXTENDED FROM 28/05/07 TO 31/05/07

View Document

29/04/0729 April 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/05/06

View Document

18/10/0618 October 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 28/05/06

View Document

27/06/0627 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0619 June 2006 PURCHASE FREEHOLD 30/05/06

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: CORPORATION STREET ST, HELENS MERSEYSIDE WA10 1EQ

View Document

12/06/0612 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/069 June 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/06/069 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/061 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/12/044 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

10/11/9610 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

08/06/968 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 NC INC ALREADY ADJUSTED 01/01/96

View Document

16/02/9616 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

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

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

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/09/941 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/941 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/947 June 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

07/09/937 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

16/08/9316 August 1993 RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS

View Document

13/02/9313 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

17/08/9217 August 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9128 October 1991 REGISTERED OFFICE CHANGED ON 28/10/91 FROM: 60, CLAUGHTON STREET ST. HELENS SQUARE MERSEYSIDE WA10 1SN

View Document

25/10/9125 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/918 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/06/9112 June 1991 SECRETARY RESIGNED

View Document

30/05/9130 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information