G B P Properties Ltd was founded on 08 October 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. This organisation has 2 directors listed as Pope, Roger Keith, Pope, Linda Ann in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POPE, Roger Keith | 02 December 2019 | - | 1 |
POPE, Linda Ann | 08 October 2003 | 02 December 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 July 2020 | |
PSC08 - N/A | 10 January 2020 | |
AP01 - Appointment of director | 10 January 2020 | |
PSC07 - N/A | 10 January 2020 | |
TM01 - Termination of appointment of director | 10 January 2020 | |
CS01 - N/A | 23 October 2019 | |
CH01 - Change of particulars for director | 23 October 2019 | |
AA - Annual Accounts | 01 July 2019 | |
CS01 - N/A | 11 October 2018 | |
AA - Annual Accounts | 21 February 2018 | |
CS01 - N/A | 18 October 2017 | |
AA - Annual Accounts | 26 April 2017 | |
CS01 - N/A | 13 October 2016 | |
AA - Annual Accounts | 12 May 2016 | |
AR01 - Annual Return | 16 October 2015 | |
CH01 - Change of particulars for director | 16 October 2015 | |
CH03 - Change of particulars for secretary | 16 October 2015 | |
AA - Annual Accounts | 12 June 2015 | |
AR01 - Annual Return | 10 October 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 28 October 2013 | |
AA - Annual Accounts | 30 July 2013 | |
MR04 - N/A | 16 July 2013 | |
MR01 - N/A | 04 July 2013 | |
AR01 - Annual Return | 20 November 2012 | |
AA - Annual Accounts | 20 July 2012 | |
AR01 - Annual Return | 14 October 2011 | |
AA - Annual Accounts | 04 August 2011 | |
AR01 - Annual Return | 12 October 2010 | |
AD01 - Change of registered office address | 21 September 2010 | |
AA - Annual Accounts | 05 August 2010 | |
AR01 - Annual Return | 15 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
AA - Annual Accounts | 01 August 2009 | |
363a - Annual Return | 09 October 2008 | |
AA - Annual Accounts | 01 August 2008 | |
363a - Annual Return | 02 November 2007 | |
395 - Particulars of a mortgage or charge | 09 October 2007 | |
AA - Annual Accounts | 03 September 2007 | |
363a - Annual Return | 31 October 2006 | |
AA - Annual Accounts | 03 August 2006 | |
363s - Annual Return | 18 October 2005 | |
AA - Annual Accounts | 10 August 2005 | |
363s - Annual Return | 22 October 2004 | |
288b - Notice of resignation of directors or secretaries | 18 October 2003 | |
288b - Notice of resignation of directors or secretaries | 18 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 October 2003 | |
288a - Notice of appointment of directors or secretaries | 18 October 2003 | |
288a - Notice of appointment of directors or secretaries | 18 October 2003 | |
NEWINC - New incorporation documents | 08 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 July 2013 | Fully Satisfied |
N/A |
Legal charge | 08 October 2007 | Outstanding |
N/A |