GBA PROPERTIES LIMITED

2nd Floor Brian Royd Mills Saddleworth Road 2nd Floor Brian Royd Mills Saddleworth Road, Halifax, HX4 8NF, England
StatusACTIVE
Company No.08930720
CategoryPrivate Limited Company
Incorporated10 Mar 2014
Age10 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

GBA PROPERTIES LIMITED is an active private limited company with number 08930720. It was incorporated 10 years, 2 months, 22 days ago, on 10 March 2014. The company address is 2nd Floor Brian Royd Mills Saddleworth Road 2nd Floor Brian Royd Mills Saddleworth Road, Halifax, HX4 8NF, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Address

Type: AD01

New address: 2nd Floor Brian Royd Mills Saddleworth Road Greetland Halifax HX4 8NF

Change date: 2022-01-18

Old address: 3 Victoria Street Greetland Halifax HX4 8DF England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-01

Psc name: John Coulter

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-01

Psc name: John Coulter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gemma Danielle Birkhead

Appointment date: 2019-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2017

Action Date: 07 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-07

Charge number: 089307200005

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

New address: 3 Victoria Street Greetland Halifax HX4 8DF

Old address: Hardcastle & Co, 2nd Floor Brian Royd Mill, Saddleworth Road Greetland Halifax HX4 8NF

Change date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Sep 2016

Action Date: 02 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-02

Charge number: 089307200004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2016

Action Date: 21 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-21

Charge number: 089307200003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2016

Action Date: 13 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-13

Charge number: 089307200002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2016

Action Date: 22 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-22

Charge number: 089307200001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Incorporation company

Date: 10 Mar 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ANDREW BURTON PHOTOGRAPHY LIMITED

STRATHMORE 53 BOWLEAZE COVEWAY,WEYMOUTH,DT3 6PL

Number:10669828
Status:ACTIVE
Category:Private Limited Company

AZ CAR VALETING SERVICES LIMITED

49 WINTERSLOW DRIVE,HAVANT,PO9 5DX

Number:07399594
Status:ACTIVE
Category:Private Limited Company

AZZURRO CONTRACTORS LTD

GORWINS HOUSE, 119A,WESTCLIFF-ON-SEA,SS0 7EW

Number:11117028
Status:ACTIVE
Category:Private Limited Company

LINK (UK) DEVELOPMENTS LIMITED

38 CANAL ROAD,BRADFORD,BD1 4BA

Number:09659242
Status:ACTIVE
Category:Private Limited Company

LIQUIDAIR LTD

THE PYGHTLE LUTON ROAD,ST. ALBANS,AL3 8QD

Number:06903502
Status:ACTIVE
Category:Private Limited Company

PLANNING FOR PEOPLE LIMITED

23 LANCASTER PLACE,TWICKENHAM,TW1 1HR

Number:09638355
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source