- Company Overview for G.B.S. MANAGEMENT LIMITED (02955057)
- Filing history for G.B.S. MANAGEMENT LIMITED (02955057)
- People for G.B.S. MANAGEMENT LIMITED (02955057)
- More for G.B.S. MANAGEMENT LIMITED (02955057)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with updates | |
31 Mar 2023 | AA | Full accounts made up to 31 December 2021 | |
30 Mar 2023 | TM01 | Termination of appointment of Lynne Mary Brown as a director on 22 December 2022 | |
28 Mar 2023 | AP01 | Appointment of Mr Richard Andrew John Phillips as a director on 22 December 2022 | |
06 Oct 2022 | AD01 | Registered office address changed from C/O C/O Kingston Smith Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 6 October 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
23 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
27 Oct 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
30 Apr 2021 | AA | Full accounts made up to 31 December 2019 | |
09 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
11 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2020 | AA | Full accounts made up to 31 December 2018 | |
08 Oct 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
15 Jan 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 December 2018 | |
07 Jan 2019 | AAMD | Amended full accounts made up to 30 September 2017 | |
15 Oct 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
22 Jan 2018 | AD01 | Registered office address changed from C/O Moorfield Group Nightingale House 65 Curzon Street Mayfair London W1J 8PE to C/O C/O Devonshire House 60 Goswell Road London EC1M 7AD on 22 January 2018 | |
19 Jan 2018 | TM01 | Termination of appointment of Mark Hulbert as a director on 27 September 2017 | |
19 Jan 2018 | TM01 | Termination of appointment of Nicholas William John Edwards as a director on 27 September 2017 | |
17 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates |