GBA PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 08930720 |
Category | Private Limited Company |
Incorporated | 10 Mar 2014 |
Age | 10 years, 2 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
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 |
THE PYGHTLE LUTON ROAD,ST. ALBANS,AL3 8QD
Number: | 06903502 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 LANCASTER PLACE,TWICKENHAM,TW1 1HR
Number: | 09638355 |
Status: | ACTIVE |
Category: | Private Limited Company |