Founded in 2002, Gb Developers Ltd are based in Solihull, it's status at Companies House is "Active". We don't know the number of employees at Gb Developers Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALTERS, David Lee | 11 November 2009 | 31 July 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANDS, Stephen Christopher | 01 April 2019 | - | 1 |
GRANT, Paul Robert | 10 March 2011 | 28 March 2018 | 1 |
MOUNTFORD, Andrew Joseph | 28 March 2018 | 01 April 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 July 2020 | |
AP01 - Appointment of director | 09 December 2019 | |
AP01 - Appointment of director | 09 December 2019 | |
AP01 - Appointment of director | 09 December 2019 | |
TM01 - Termination of appointment of director | 06 December 2019 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 14 November 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 November 2019 | |
AA - Annual Accounts | 09 October 2019 | |
TM01 - Termination of appointment of director | 04 October 2019 | |
CS01 - N/A | 10 July 2019 | |
AD01 - Change of registered office address | 18 April 2019 | |
AP03 - Appointment of secretary | 18 April 2019 | |
AD01 - Change of registered office address | 18 April 2019 | |
TM02 - Termination of appointment of secretary | 17 April 2019 | |
AA - Annual Accounts | 05 April 2019 | |
AP01 - Appointment of director | 15 February 2019 | |
TM01 - Termination of appointment of director | 13 February 2019 | |
TM01 - Termination of appointment of director | 13 February 2019 | |
MR04 - N/A | 16 January 2019 | |
MR04 - N/A | 16 January 2019 | |
CS01 - N/A | 13 July 2018 | |
AA01 - Change of accounting reference date | 13 June 2018 | |
AP01 - Appointment of director | 13 June 2018 | |
AP01 - Appointment of director | 13 June 2018 | |
AP01 - Appointment of director | 13 June 2018 | |
TM01 - Termination of appointment of director | 13 June 2018 | |
AP03 - Appointment of secretary | 04 April 2018 | |
TM02 - Termination of appointment of secretary | 04 April 2018 | |
AA - Annual Accounts | 04 January 2018 | |
CS01 - N/A | 12 July 2017 | |
MR04 - N/A | 12 July 2017 | |
AA - Annual Accounts | 21 December 2016 | |
CS01 - N/A | 13 July 2016 | |
AP01 - Appointment of director | 05 January 2016 | |
AP01 - Appointment of director | 05 January 2016 | |
AA - Annual Accounts | 16 December 2015 | |
RESOLUTIONS - N/A | 26 November 2015 | |
CC04 - Statement of companies objects | 26 November 2015 | |
MR01 - N/A | 20 November 2015 | |
MR01 - N/A | 19 November 2015 | |
AR01 - Annual Return | 13 July 2015 | |
MR04 - N/A | 10 June 2015 | |
AA - Annual Accounts | 09 January 2015 | |
AR01 - Annual Return | 09 July 2014 | |
AD01 - Change of registered office address | 09 July 2014 | |
MISC - Miscellaneous document | 13 March 2014 | |
MISC - Miscellaneous document | 11 March 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AA01 - Change of accounting reference date | 12 September 2013 | |
TM01 - Termination of appointment of director | 09 September 2013 | |
AR01 - Annual Return | 09 July 2013 | |
CH01 - Change of particulars for director | 09 July 2013 | |
CH03 - Change of particulars for secretary | 09 July 2013 | |
AD01 - Change of registered office address | 02 July 2013 | |
MG01 - Particulars of a mortgage or charge | 15 September 2012 | |
AR01 - Annual Return | 12 July 2012 | |
CH03 - Change of particulars for secretary | 12 July 2012 | |
CH01 - Change of particulars for director | 12 July 2012 | |
AA - Annual Accounts | 29 May 2012 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 13 July 2011 | |
AP01 - Appointment of director | 17 March 2011 | |
AP03 - Appointment of secretary | 16 March 2011 | |
MEM/ARTS - N/A | 26 January 2011 | |
MEM/ARTS - N/A | 22 November 2010 | |
AA01 - Change of accounting reference date | 15 November 2010 | |
RESOLUTIONS - N/A | 12 November 2010 | |
MG01 - Particulars of a mortgage or charge | 04 November 2010 | |
AR01 - Annual Return | 07 October 2010 | |
AA - Annual Accounts | 26 February 2010 | |
AD01 - Change of registered office address | 20 January 2010 | |
CERTNM - Change of name certificate | 19 December 2009 | |
RESOLUTIONS - N/A | 05 December 2009 | |
TM02 - Termination of appointment of secretary | 01 December 2009 | |
TM01 - Termination of appointment of director | 01 December 2009 | |
TM01 - Termination of appointment of director | 01 December 2009 | |
TM01 - Termination of appointment of director | 01 December 2009 | |
AD01 - Change of registered office address | 01 December 2009 | |
AP01 - Appointment of director | 01 December 2009 | |
363a - Annual Return | 15 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 2009 | |
AA - Annual Accounts | 03 July 2009 | |
AA - Annual Accounts | 30 July 2008 | |
363a - Annual Return | 15 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 2008 | |
CERTNM - Change of name certificate | 06 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 October 2007 | |
AA - Annual Accounts | 02 August 2007 | |
363a - Annual Return | 12 July 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 12 July 2007 | |
353 - Register of members | 12 July 2007 | |
287 - Change in situation or address of Registered Office | 12 July 2007 | |
AA - Annual Accounts | 11 August 2006 | |
363a - Annual Return | 11 July 2006 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 14 July 2005 | |
363s - Annual Return | 03 September 2004 | |
AA - Annual Accounts | 13 May 2004 | |
363s - Annual Return | 27 July 2003 | |
225 - Change of Accounting Reference Date | 28 April 2003 | |
288a - Notice of appointment of directors or secretaries | 29 July 2002 | |
288a - Notice of appointment of directors or secretaries | 29 July 2002 | |
288a - Notice of appointment of directors or secretaries | 29 July 2002 | |
288a - Notice of appointment of directors or secretaries | 21 July 2002 | |
288b - Notice of resignation of directors or secretaries | 19 July 2002 | |
288b - Notice of resignation of directors or secretaries | 19 July 2002 | |
NEWINC - New incorporation documents | 09 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 November 2015 | Fully Satisfied |
N/A |
A registered charge | 16 November 2015 | Fully Satisfied |
N/A |
Legal charge | 12 September 2012 | Fully Satisfied |
N/A |
Legal charge | 22 October 2010 | Fully Satisfied |
N/A |