GB PROPERTY INVESTMENT FUND LIMITED - SUTTON COLDFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2023-03-23. New address: Station House Midland Drive Sutton Coldfield B72 1TU. Old address: 33 Wolverhampton Road Cannock WS11 1AP England. 2023-03-23 View Report
Confirmation statement. Statement with no updates. 2023-03-22 View Report
Address. Change date: 2023-03-22. New address: 33 Wolverhampton Road Cannock WS11 1AP. Old address: Station House Midland Drive Sutton Coldfield West Midlands B72 1TU. 2023-03-22 View Report
Address. Old address: 33 Wolverhampton Road Cannock Staffordshire WS11 1AP. Change date: 2023-03-13. New address: Station House Midland Drive Sutton Coldfield West Midlands B72 1TU. 2023-03-13 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-03-13 View Report
Insolvency. Liquidation voluntary statement of affairs. 2023-03-13 View Report
Resolution. Description: Resolutions. 2023-03-13 View Report
Accounts. Accounts type total exemption full. 2022-09-12 View Report
Confirmation statement. Statement with no updates. 2022-03-23 View Report
Accounts. Accounts type total exemption full. 2022-02-02 View Report
Accounts. Accounts type total exemption full. 2021-04-28 View Report
Confirmation statement. Statement with no updates. 2021-03-30 View Report
Confirmation statement. Statement with no updates. 2020-03-13 View Report
Accounts. Accounts type micro entity. 2020-02-21 View Report
Confirmation statement. Statement with no updates. 2019-03-15 View Report
Accounts. Accounts type total exemption full. 2019-02-26 View Report
Persons with significant control. Psc name: Private Healthcare (Holdings) Uk Ltd. Notification date: 2018-08-31. 2018-09-02 View Report
Officers. Officer name: David Partington. Termination date: 2018-06-05. 2018-06-05 View Report
Persons with significant control. Cessation date: 2018-06-05. Psc name: David Partington. 2018-06-05 View Report
Officers. Appointment date: 2018-06-05. Officer name: Mr Paul William Metcalfe. 2018-06-05 View Report
Accounts. Accounts type dormant. 2018-05-14 View Report
Confirmation statement. Statement with no updates. 2018-04-05 View Report
Accounts. Change account reference date company previous shortened. 2018-02-19 View Report
Officers. Officer name: Stephen John Long. Termination date: 2017-12-18. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2017-03-07 View Report
Mortgage. Charge number: 1. 2017-03-07 View Report
Mortgage. Charge number: 2. 2017-03-07 View Report
Mortgage. Charge number: 3. 2017-03-07 View Report
Mortgage. Charge number: 4. 2017-03-07 View Report
Mortgage. Charge number: 5. 2017-03-07 View Report
Mortgage. Charge number: 7. 2017-03-07 View Report
Mortgage. Charge number: 6. 2017-03-07 View Report
Mortgage. Charge number: 8. 2017-03-07 View Report
Mortgage. Charge number: 9. 2017-03-07 View Report
Accounts. Accounts type dormant. 2017-02-24 View Report
Officers. Officer name: Mr John Stephen Long. Change date: 2016-07-07. 2016-07-08 View Report
Officers. Officer name: Mr David Partington. Appointment date: 2016-06-28. 2016-06-28 View Report
Officers. Officer name: Mr John Stephen Long. Appointment date: 2016-06-28. 2016-06-28 View Report
Officers. Officer name: Kenneth James Stewart. Termination date: 2016-06-27. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2016-03-10 View Report
Accounts. Accounts type dormant. 2016-02-29 View Report
Accounts. Accounts type dormant. 2015-03-10 View Report
Annual return. With made up date full list shareholders. 2015-03-09 View Report
Accounts. Change account reference date company previous extended. 2014-12-12 View Report
Officers. Officer name: Kerry Hughes. 2014-05-22 View Report
Annual return. With made up date full list shareholders. 2014-03-17 View Report
Accounts. Accounts type dormant. 2013-12-23 View Report
Gazette. Gazette filings brought up to date. 2013-07-17 View Report
Annual return. With made up date full list shareholders. 2013-07-16 View Report
Gazette. Gazette notice compulsary. 2013-07-09 View Report