About

Registered Number: 06470002
Date of Incorporation: 10/01/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Weavers, Unit 22 Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry, CV4 8JA,

 

Founded in 2008, Gb. Chamber of Professions (UK) Ltd are based in Coventry, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 2 directors listed as Holt, Graham John, Johnson, Robert for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLT, Graham John 11 February 2008 14 February 2008 1
JOHNSON, Robert 14 February 2008 24 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 27 January 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 30 January 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 29 January 2018
CS01 - N/A 10 January 2018
AD01 - Change of registered office address 10 May 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 28 February 2011
CH03 - Change of particulars for secretary 28 February 2011
AA - Annual Accounts 25 January 2011
CH01 - Change of particulars for director 19 January 2011
AA01 - Change of accounting reference date 07 April 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
363a - Annual Return 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
AA - Annual Accounts 06 February 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2008
225 - Change of Accounting Reference Date 26 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
287 - Change in situation or address of Registered Office 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
NEWINC - New incorporation documents 10 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.