Advanced company searchLink opens in new window

GBCP VII B GP LIMITED

Company number 05505844

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)
07 May 2014 AA Full accounts made up to 31 December 2013
26 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
16 Apr 2013 AA Full accounts made up to 31 December 2012
09 Jan 2013 CH01 Director's details changed for James Oliver Benfield on 3 December 2012
09 Jan 2013 CH01 Director's details changed for Andrew Ferguson on 3 December 2012
15 Oct 2012 TM01 Termination of appointment of Simon Havers as a director
10 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
18 May 2012 AA Full accounts made up to 31 December 2011
30 Jan 2012 AD03 Register(s) moved to registered inspection location
27 Jan 2012 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
14 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
31 May 2011 TM01 Termination of appointment of Michael Proudlock as a director
31 May 2011 AA Full accounts made up to 31 December 2010
27 May 2011 TM01 Termination of appointment of Michael Proudlock as a director
06 Dec 2010 AD02 Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
06 Dec 2010 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary
06 Dec 2010 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
16 Jul 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
20 May 2010 AA Full accounts made up to 31 December 2009
09 Nov 2009 CH01 Director's details changed for Michael John Oliver Proudlock on 1 October 2009
13 Oct 2009 AD02 Register inspection address has been changed
14 Jul 2009 363a Return made up to 12/07/09; full list of members
21 May 2009 AA Full accounts made up to 31 December 2008
13 May 2009 353 Location of register of members