Advanced company searchLink opens in new window

GBA PROPERTIES LIMITED

Company number 08930720

Filter by category

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)
12 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
05 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
07 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
18 Jan 2022 AD01 Registered office address changed from 3 Victoria Street Greetland Halifax HX4 8DF England to 2nd Floor Brian Royd Mills Saddleworth Road Greetland Halifax HX4 8NF on 18 January 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
10 Mar 2021 PSC01 Notification of John Coulter as a person with significant control on 1 March 2021
10 Mar 2021 PSC07 Cessation of John Coulter as a person with significant control on 1 March 2021
23 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 May 2019 AP01 Appointment of Mrs Gemma Danielle Birkhead as a director on 20 May 2019
13 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
04 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jul 2017 MR01 Registration of charge 089307200005, created on 7 July 2017
05 Apr 2017 CS01 Confirmation statement made on 10 March 2017 with updates
05 Apr 2017 AD01 Registered office address changed from Hardcastle & Co, 2nd Floor Brian Royd Mill, Saddleworth Road Greetland Halifax HX4 8NF to 3 Victoria Street Greetland Halifax HX4 8DF on 5 April 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Sep 2016 MR01 Registration of charge 089307200004, created on 2 September 2016
23 Jun 2016 MR01 Registration of charge 089307200003, created on 21 June 2016
13 May 2016 MR01 Registration of charge 089307200002, created on 13 May 2016