Advanced company searchLink opens in new window

GB PARTNERSHIPS LIMITED

Company number 04299396

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,254,135.219
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
  • GBP 1,254,135.219
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
  • GBP 1,254,135.219
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
  • RES15 ‐ Change company name resolution on 2011-11-28
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