GBL PROJECTS (THREE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTermination of appointment of Daniel George Newett as a director on 2025-06-24

View Document

29/07/2529 July 2025 NewTermination of appointment of David Ian Newett as a director on 2025-06-24

View Document

29/07/2529 July 2025 NewAppointment of Mr Jeffrey Fairburn as a director on 2025-06-24

View Document

29/07/2529 July 2025 NewAppointment of Mr Richard Paul Stenhouse as a director on 2025-06-24

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Registered office address changed from Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA United Kingdom to Avant House 6 & 9 Tallys End Barlborough Chesterfield S43 4WP on 2024-07-15

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

23/11/2323 November 2023 Accounts for a small company made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

17/10/1917 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM ELMWOOD HOUSE YORK ROAD KIRK HAMMERTON YORK YO26 8DH ENGLAND

View Document

09/10/189 October 2018 CESSATION OF KIETH MICHAEL HOLLINRAKE AS A PSC

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR DAVID IAN NEWETT

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT TERRIER LLP

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH HOLLINRAKE

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR DANIEL GEORGE NEWETT

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 12 VENN HILL MILTON ABBOT TAVISTOCK PL19 0NY ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM BANK HOUSE MAIN STREET HESLINGTON YORK YO10 5EB

View Document

18/04/1618 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/12/1513 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/11/1419 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MICHAEL HOLLINRAKE / 01/03/2014

View Document

17/03/1417 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM HUTTON HOUSE DALE ROAD SHERIFF HUTTON YORK YO60 6RZ UNITED KINGDOM

View Document

07/03/137 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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