GBE PROPERTY GROUP LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/02/2429 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/01/2225 January 2022 Termination of appointment of James Foreshaw Carter as a director on 2021-07-01

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 4 KNIGHTSBRIDGE MEWS FAIRFAX AVENUE MANCHESTER M20 6GX ENGLAND

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR STEVEN JOSEPH KANE

View Document

28/02/2028 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN KANE

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR JAMES FORESHAW CARTER

View Document

24/12/1924 December 2019 COMPANY NAME CHANGED ROCKWAY PROJECTS LIMITED CERTIFICATE ISSUED ON 24/12/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOSEPH KANE / 03/09/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BANGHAM

View Document

10/09/1810 September 2018 CESSATION OF CYGNET PROPERTY GROUP LTD AS A PSC

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR STEVEN JOSEPH KANE

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BANGHAM / 20/03/2018

View Document

20/03/1820 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BANGHAM / 20/03/2018

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

28/02/1828 February 2018 DISS40 (DISS40(SOAD))

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYGNET PROPERTY GROUP LTD

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BANGHAM

View Document

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/01/1731 January 2017 PREVEXT FROM 30/04/2016 TO 31/05/2016

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 412 WILBRAHAM ROAD CHORLTON MANCHESTER M21 0SD

View Document

13/10/1613 October 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

14/09/1614 September 2016 DISS40 (DISS40(SOAD))

View Document

09/09/169 September 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/07/1619 July 2016 FIRST GAZETTE

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/05/1519 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BANGHAM / 22/04/2014

View Document

19/05/1419 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM APT 308 ROSSETTI PLACE LOWER BYROM STREET MANCHESTER M3 4AN ENGLAND

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BANGHAM

View Document

21/05/1321 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARIA BANGHAM / 22/04/2013

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM DUNDEE COTTAGE 201 DUNDEE LANE RAMSBOTTOM LANCASHIRE BL0 9HF UNITED KINGDOM

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

23/05/1123 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

23/05/1123 May 2011 SAIL ADDRESS CREATED

View Document

08/07/108 July 2010 DIRECTOR APPOINTED NICHOLAS MARK BANGHAM

View Document

08/07/108 July 2010 DIRECTOR APPOINTED PATRICIA MARIA BANGHAM

View Document

22/04/1022 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information