Advanced company searchLink opens in new window

G B C HOLDINGS 2017 LIMITED

Company number 11030945

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)
14 Feb 2024 PSC04 Change of details for Mrs Gail Bonita Cornell as a person with significant control on 13 February 2024
13 Feb 2024 AD01 Registered office address changed from Unit 6 Fred Castle Way Rougham Industrial Estate Rougham Bury St. Edmunds IP30 9nd England to Reeves Lodge School Road Great Barton Bury St. Edmunds IP31 2RJ on 13 February 2024
13 Feb 2024 PSC04 Change of details for Mr Joseph Frederick Cornell as a person with significant control on 13 February 2024
24 Jan 2024 AA Micro company accounts made up to 31 October 2023
16 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
23 Jan 2023 AA Micro company accounts made up to 31 October 2022
19 Dec 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
01 Sep 2022 PSC04 Change of details for Mrs Gail Bonita Cornell as a person with significant control on 31 August 2022
31 Aug 2022 PSC04 Change of details for Mr Joseph Frederick Cornell as a person with significant control on 31 August 2022
31 Aug 2022 PSC04 Change of details for Mrs Gail Bonita Cornell as a person with significant control on 31 August 2022
22 Nov 2021 AA Micro company accounts made up to 31 October 2021
27 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
18 Oct 2021 AD01 Registered office address changed from Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL United Kingdom to Unit 6 Fred Castle Way Rougham Industrial Estate Rougham Bury St. Edmunds IP30 9nd on 18 October 2021
22 Dec 2020 AA Micro company accounts made up to 31 October 2020
29 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with updates
29 Oct 2020 CH01 Director's details changed for Mr Joseph Frederick Cornell on 14 October 2020
29 Oct 2020 PSC04 Change of details for Mr Joseph Frederick Cornell as a person with significant control on 14 October 2020
29 Oct 2020 PSC04 Change of details for Mrs Gail Bonita Cornell as a person with significant control on 14 October 2020
29 Oct 2020 CH01 Director's details changed for Mrs Gail Bonita Cornell on 14 October 2020
16 Mar 2020 AA Micro company accounts made up to 31 October 2019
28 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
12 Mar 2019 PSC01 Notification of Joseph Frederick Cornell as a person with significant control on 1 November 2018
12 Mar 2019 PSC04 Change of details for Mrs Gail Bonita Cornell as a person with significant control on 1 November 2018
12 Mar 2019 AP01 Appointment of Mr Joseph Frederick Cornell as a director on 1 November 2018
14 Jan 2019 AA Micro company accounts made up to 31 October 2018