-
GBE PROPERTY GROUP LIMITED - Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
Company Information
- Company registration number
- 07231948
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Seneca House Links Point
- Amy Johnson Way
- Blackpool
- Lancashire
- FY4 2FF
- England Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, England UK
Management
- Managing Directors
- BANGHAM, David
- CARTER, James Foreshaw
- Company secretaries
- BANGHAM, David
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-04-22
- Age Of Company 2010-04-22 14 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr David Bangham
- Mr David Bangham
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ROCKWAY PROJECTS LIMITED
- Filing of Accounts
- Due Date: 2021-02-28
- Last Date: 2019-05-31
- Annual Return
- Due Date: 2020-09-24
- Last Date: 2019-09-10
-
GBE PROPERTY GROUP LIMITED Company Description
- GBE PROPERTY GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 07231948. Its current trading status is "live". It was registered 2010-04-22. It was previously called ROCKWAY PROJECTS LIMITED. It has declared SIC or NACE codes as "82990". It has 2 directors and 1 secretary. The latest accounts are filed up to 2019-05-31.It can be contacted at Seneca House Links Point .
Get GBE PROPERTY GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gbe Property Group Limited - Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
- 2010-04-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GBE PROPERTY GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-dormant (2020-02-28) - AA
-
termination-director-company-with-name-termination-date (2020-01-21) - TM01
-
appoint-person-director-company-with-name-date (2020-01-21) - AP01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-09-23) - CS01
-
change-person-director-company-with-change-date (2019-09-03) - CH01
-
accounts-with-accounts-type-dormant (2019-02-27) - AA
-
resolution (2019-12-24) - RESOLUTIONS
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-02-05) - PSC02
-
accounts-with-accounts-type-dormant (2018-02-27) - AA
-
gazette-filings-brought-up-to-date (2018-02-28) - DISS40
-
change-person-director-company-with-change-date (2018-03-20) - CH01
-
change-person-secretary-company-with-change-date (2018-03-20) - CH03
-
appoint-person-director-company-with-name-date (2018-03-29) - AP01
-
confirmation-statement-with-updates (2018-04-26) - CS01
-
cessation-of-a-person-with-significant-control (2018-09-10) - PSC07
-
notification-of-a-person-with-significant-control (2018-09-10) - PSC01
-
confirmation-statement-with-updates (2018-09-10) - CS01
-
confirmation-statement-with-updates (2018-03-20) - CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-10-03) - TM01
-
dissolved-compulsory-strike-off-suspended (2017-08-12) - DISS16(SOAS)
-
gazette-notice-compulsory (2017-07-11) - GAZ1
-
accounts-with-accounts-type-dormant (2017-05-17) - AA
-
change-account-reference-date-company-previous-extended (2017-01-31) - AA01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-10-13) - AR01
-
gazette-filings-brought-up-to-date (2016-09-14) - DISS40
-
dissolved-compulsory-strike-off-suspended (2016-09-09) - DISS16(SOAS)
-
gazette-notice-compulsory (2016-07-19) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2016-03-04) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-13) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-16) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-19) - AR01
-
change-person-director-company-with-change-date (2014-05-19) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-02-05) - AA
-
change-registered-office-address-company-with-date-old-address (2014-01-29) - AD01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-03-01) - AA
-
change-registered-office-address-company-with-date-old-address (2013-04-10) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-21) - AR01
-
termination-director-company-with-name (2013-07-09) - TM01
-
change-person-director-company-with-change-date (2013-05-20) - CH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-18) - AR01
-
accounts-with-accounts-type-dormant (2012-01-24) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-23) - AR01
-
change-sail-address-company (2011-05-23) - AD02
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-07-08) - AP01
-
incorporation-company (2010-04-22) - NEWINC