- Company Overview for GB PARTNERSHIPS LIMITED (04299396)
- Filing history for GB PARTNERSHIPS LIMITED (04299396)
- People for GB PARTNERSHIPS LIMITED (04299396)
- Charges for GB PARTNERSHIPS LIMITED (04299396)
- More for GB PARTNERSHIPS LIMITED (04299396)
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) |
---|---|---|---|
03 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
10 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
07 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
27 Oct 2014 | AD01 | Registered office address changed from 15Th Floor Colbalt Square 83-85 Hagley Road Birmingham B16 8QG England to 15Th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 27 October 2014 | |
17 Dec 2013 | AD01 | Registered office address changed from 75 Colmore Row Birmingham B3 2AP on 17 December 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
08 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
05 Jun 2013 | AUD | Auditor's resignation | |
17 May 2013 | AUD | Auditor's resignation | |
01 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
01 Oct 2012 | CH01 | Director's details changed for Elaine Ee Leng Siew on 30 September 2012 | |
01 Oct 2012 | CH01 | Director's details changed for Mr Simon David Acklam on 30 September 2012 | |
14 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
07 Dec 2011 | TM01 | Termination of appointment of Nigel Rawlings as a director | |
01 Dec 2011 | CERTNM |
Company name changed assura lift holdings LIMITED\certificate issued on 01/12/11
|
|
01 Dec 2011 | CONNOT | Change of name notice | |
21 Nov 2011 | AUD | Auditor's resignation | |
02 Nov 2011 | AUD | Auditor's resignation | |
11 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
07 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
13 Dec 2010 | AA | Full accounts made up to 31 March 2010 |