G.B.I. PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Confirmation statement made on 2025-10-01 with no updates |
| 10/02/2510 February 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
| 18/03/2418 March 2024 | Director's details changed for Mr Andrew Peter Brown on 2024-03-18 |
| 18/03/2418 March 2024 | Director's details changed for Mr Christopher Bernard William Brown on 2024-03-18 |
| 18/03/2418 March 2024 | Director's details changed for Mr Richard William Gray Brown on 2024-03-18 |
| 18/03/2418 March 2024 | Secretary's details changed for Mr Andrew Peter Brown on 2024-03-18 |
| 13/02/2413 February 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
| 17/02/2317 February 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 04/11/214 November 2021 | Confirmation statement made on 2021-10-01 with no updates |
| 01/10/211 October 2021 | Accounts for a dormant company made up to 2020-12-31 |
| 13/10/1413 October 2014 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM BROWNS GROVEBURY ROAD LEIGHTON BUZZARD BEDS LU7 4UX |
| 13/10/1413 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
| 09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 18/10/1318 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
| 02/10/132 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
| 11/10/1211 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
| 02/10/122 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
| 25/10/1125 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
| 03/10/113 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
| 12/10/1012 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
| 30/09/1030 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
| 30/10/0930 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
| 05/10/095 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER BROWN / 01/10/2009 |
| 05/10/095 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
| 05/10/095 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM GRAY BROWN / 01/10/2009 |
| 05/10/095 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BERNARD WILLIAM BROWN / 01/10/2009 |
| 15/10/0815 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
| 03/10/083 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
| 03/10/073 October 2007 | RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS |
| 20/08/0720 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
| 28/11/0628 November 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
| 23/10/0623 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
| 09/12/059 December 2005 | REGISTERED OFFICE CHANGED ON 09/12/05 FROM: GEORGE BROWNS IMPLEMENTS MENTMORE ROAD LINSALDE LEIGHTON BUZZARD BEDFORDSHIRE LU7 2NX |
| 17/10/0517 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
| 23/08/0523 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
| 18/10/0418 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
| 17/11/0317 November 2003 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 |
| 18/10/0318 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 18/10/0318 October 2003 | NEW DIRECTOR APPOINTED |
| 18/10/0318 October 2003 | DIRECTOR RESIGNED |
| 18/10/0318 October 2003 | SECRETARY RESIGNED |
| 18/10/0318 October 2003 | NEW DIRECTOR APPOINTED |
| 01/10/031 October 2003 | 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