G.B. PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/10/258 October 2025 New | Confirmation statement made on 2025-10-08 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-08 with updates |
18/04/2418 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-08 with updates |
03/07/233 July 2023 | Total exemption full accounts made up to 2022-10-31 |
19/05/2319 May 2023 | Registered office address changed from First Floor 2 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ England to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 2023-05-19 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Change of details for Mr Richard Llewelyn Green as a person with significant control on 2021-10-08 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
25/10/2125 October 2021 | Change of details for Mr Griffith Terence Green as a person with significant control on 2021-10-08 |
27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/08/2017 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
04/09/194 September 2019 | REGISTERED OFFICE CHANGED ON 04/09/2019 FROM C/O HAWES STRICKLAND FEDERATION HOUSE 36/38 ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE NN16 8JS |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/10/148 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/11/138 November 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM P O BOX 7163 CORBY NORTHANTS NN17 9AW UNITED KINGDOM |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/10/1216 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/11/113 November 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/11/104 November 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
04/11/104 November 2010 | REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 2 WINDMILL CLOSE COTTINGHAM MARKET HARBOROUGH LEICESTERSHIRE LE16 8XZ |
03/11/103 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRIFFITH TERENCE GREEN / 08/10/2010 |
03/11/103 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LLEWELYN GREEN / 08/10/2010 |
03/11/103 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR GRIFFITH TERENCE GREEN / 08/10/2010 |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/12/093 December 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
07/08/097 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/01/0920 January 2009 | RETURN MADE UP TO 08/10/08; NO CHANGE OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
10/12/0710 December 2007 | RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS |
17/06/0717 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/01/0716 January 2007 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
03/06/063 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
09/03/069 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
01/02/061 February 2006 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
26/01/0526 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
24/11/0424 November 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
15/11/0415 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
01/03/041 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
31/01/0431 January 2004 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
25/04/0325 April 2003 | AUTHORISE AN AGREEMENT 11/04/03 |
25/04/0325 April 2003 | DIRECTOR RESIGNED |
09/12/029 December 2002 | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS |
19/06/0219 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
19/06/0219 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
19/12/0119 December 2001 | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS |
27/02/0127 February 2001 | RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS |
27/02/0127 February 2001 | REGISTERED OFFICE CHANGED ON 27/02/01 FROM: 396 EAST PARK ROAD LEICESTER LE5 5HH |
25/01/0125 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
04/10/004 October 2000 | PARTICULARS OF MORTGAGE/CHARGE |
04/10/004 October 2000 | PARTICULARS OF MORTGAGE/CHARGE |
20/09/0020 September 2000 | PARTICULARS OF MORTGAGE/CHARGE |
22/10/9922 October 1999 | RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS |
16/08/9916 August 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
15/07/9915 July 1999 | NEW DIRECTOR APPOINTED |
06/07/996 July 1999 | SECRETARY RESIGNED |
06/07/996 July 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/07/996 July 1999 | NEW DIRECTOR APPOINTED |
06/07/996 July 1999 | DIRECTOR RESIGNED |
27/10/9827 October 1998 | RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS |
20/08/9820 August 1998 | FULL ACCOUNTS MADE UP TO 31/10/97 |
23/10/9723 October 1997 | RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS |
10/07/9710 July 1997 | FULL ACCOUNTS MADE UP TO 31/10/96 |
24/10/9624 October 1996 | RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS |
05/08/965 August 1996 | FULL ACCOUNTS MADE UP TO 31/10/95 |
11/12/9511 December 1995 | RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS |
24/04/9524 April 1995 | FULL ACCOUNTS MADE UP TO 31/10/94 |
05/04/955 April 1995 | PARTICULARS OF MORTGAGE/CHARGE |
03/04/953 April 1995 | REGISTERED OFFICE CHANGED ON 03/04/95 FROM: 73 PARK ROAD PETERBOROUGH PE1 2TN |
14/03/9514 March 1995 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
10/03/9510 March 1995 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
21/12/9421 December 1994 | RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS |
17/02/9417 February 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
17/02/9417 February 1994 | DIRECTOR RESIGNED |
17/02/9417 February 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
10/02/9410 February 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
12/12/9312 December 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
25/11/9325 November 1993 | NEW DIRECTOR APPOINTED |
01/11/931 November 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
31/10/9331 October 1993 | REGISTERED OFFICE CHANGED ON 31/10/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
18/10/9318 October 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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