Advanced company searchLink opens in new window

GBL MANAGEMENT LIMITED

Company number 04419974

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)
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Jun 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Nov 2015 TM01 Termination of appointment of Anthony Barrington Slimmings as a director on 13 November 2015
10 Jul 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,100
12 Jun 2015 SH02 Statement of capital on 25 November 2014
  • GBP 1,100.00
11 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Shares redeemed 25/11/2014
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Jun 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,850
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
05 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Nov 2012 AP03 Appointment of Victoria Chantel Harrison as a secretary
19 Nov 2012 TM01 Termination of appointment of Paul Shepherd as a director
18 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
18 May 2012 CH01 Director's details changed for Mr Graham Bernard Laverick on 31 March 2012
18 May 2012 CH01 Director's details changed for Mrs Victoria Chantel Harrison on 31 March 2012
18 May 2012 TM02 Termination of appointment of Paul Shepherd as a secretary
29 Mar 2012 AA01 Current accounting period extended from 30 November 2011 to 31 March 2012
28 Dec 2011 AP01 Appointment of Gilliam Mackenzie as a director
03 Jun 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
10 May 2011 AA Total exemption small company accounts made up to 30 November 2010
03 May 2011 SH01 Statement of capital following an allotment of shares on 30 November 2010
  • GBP 1,850
03 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Feb 2011 SH01 Statement of capital following an allotment of shares on 30 November 2010
  • GBP 1,666