GB PROPERTY SOLUTION LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

09/07/259 July 2025 NewChange of details for Mr Stephen John Jones as a person with significant control on 2025-07-01

View Document

23/05/2523 May 2025 Accounts for a dormant company made up to 2024-08-25

View Document

25/08/2425 August 2024 Annual accounts for year ending 25 Aug 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

27/05/2427 May 2024 Accounts for a dormant company made up to 2023-09-01

View Document

01/09/231 September 2023 Annual accounts for year ending 01 Sep 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

21/05/2321 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

21/05/2321 May 2023 Accounts for a dormant company made up to 2022-09-01

View Document

01/09/221 September 2022 Annual accounts for year ending 01 Sep 2022

View Accounts

01/09/211 September 2021 Annual accounts for year ending 01 Sep 2021

View Accounts

02/06/212 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/20

View Document

02/06/212 June 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES

View Document

01/09/201 September 2020 Annual accounts for year ending 01 Sep 2020

View Accounts

02/06/202 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/18

View Document

01/09/191 September 2019 Annual accounts for year ending 01 Sep 2019

View Accounts

08/03/198 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/17

View Document

01/09/181 September 2018 Annual accounts for year ending 01 Sep 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN JONES

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/16

View Document

01/09/171 September 2017 Annual accounts for year ending 01 Sep 2017

View Accounts

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, NO UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 1 September 2015

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 1 September 2014

View Document

03/10/163 October 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 01/09/14

View Document

16/09/1616 September 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

01/09/161 September 2016 Annual accounts for year ending 01 Sep 2016

View Accounts

09/07/169 July 2016 DISS40 (DISS40(SOAD))

View Document

28/06/1628 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

05/09/155 September 2015 DISS40 (DISS40(SOAD))

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 24 CONWAY ROAD COLWYN BAY CLWYD LL29 7HT

View Document

03/09/153 September 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

24/09/1424 September 2014 01/09/13 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

16/10/1316 October 2013 01/09/12 TOTAL EXEMPTION FULL

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 24 GREENFIELD ROAD COLWYN BAY CONWY LL29 8EL UNITED KINGDOM

View Document

22/08/1322 August 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

13/06/1213 June 2012 01/09/11 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

05/05/115 May 2011 01/09/10 TOTAL EXEMPTION FULL

View Document

09/10/109 October 2010 DISS40 (DISS40(SOAD))

View Document

07/10/107 October 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

07/10/107 October 2010 PREVEXT FROM 31/05/2010 TO 01/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN JONES / 05/05/2010

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

23/07/1023 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONES / 01/02/2010

View Document

05/05/095 May 2009 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