GBCONSORTIUM 1 LIMITED - BIRMINGHAM


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-05 View Report
Confirmation statement. Statement with no updates. 2023-06-27 View Report
Accounts. Accounts type total exemption full. 2023-03-07 View Report
Confirmation statement. Statement with no updates. 2022-06-23 View Report
Persons with significant control. Psc name: Bbgi Sicav Sa. Change date: 2022-06-20. 2022-06-20 View Report
Accounts. Accounts type total exemption full. 2022-03-08 View Report
Confirmation statement. Statement with no updates. 2021-06-30 View Report
Accounts. Accounts type micro entity. 2021-03-24 View Report
Confirmation statement. Statement with updates. 2020-06-09 View Report
Accounts. Accounts type full. 2020-01-06 View Report
Confirmation statement. Statement with no updates. 2019-11-07 View Report
Address. Change date: 2019-02-18. Old address: 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG. New address: 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG. 2019-02-18 View Report
Accounts. Accounts type full. 2018-12-22 View Report
Officers. Officer name: Elaine Ee Leng Siew. Termination date: 2018-12-05. 2018-12-10 View Report
Confirmation statement. Statement with no updates. 2018-11-15 View Report
Confirmation statement. Statement with no updates. 2017-11-21 View Report
Accounts. Accounts type full. 2017-09-29 View Report
Officers. Change date: 2017-09-20. Officer name: Mr Ian Tayler. 2017-09-20 View Report
Confirmation statement. Statement with updates. 2016-11-11 View Report
Accounts. Accounts type full. 2016-10-04 View Report
Annual return. With made up date full list shareholders. 2015-11-10 View Report
Accounts. Accounts type full. 2015-10-17 View Report
Officers. Appointment date: 2015-08-13. Officer name: Mr Frank Manfred Schramm. 2015-08-13 View Report
Officers. Officer name: Mr Albert Hendrik Naafs. Appointment date: 2015-05-26. 2015-05-26 View Report
Officers. Termination date: 2015-05-26. Officer name: Arne Speer. 2015-05-26 View Report
Accounts. Accounts type full. 2015-01-07 View Report
Annual return. With made up date full list shareholders. 2014-11-14 View Report
Address. New address: 15Th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG. Old address: 15Th Floor Colbalt Square 83-85 Hagley Road Birmingham B16 8QG England. Change date: 2014-11-14. 2014-11-14 View Report
Officers. Officer name: Stanley Sellers. 2014-05-06 View Report
Officers. Officer name: Simon Acklam. 2014-02-20 View Report
Address. Old address: 75 Colmore Row Birmingham B3 2AP. Change date: 2013-12-17. 2013-12-17 View Report
Annual return. With made up date full list shareholders. 2013-11-18 View Report
Accounts. Accounts type group. 2013-10-17 View Report
Officers. Officer name: Mr Stanley Adrian Sellers. Change date: 2013-09-11. 2013-09-11 View Report
Officers. Officer name: Mr Ian Tayler. 2013-06-28 View Report
Officers. Officer name: Timothy Sharpe. 2013-06-28 View Report
Auditors. Auditors resignation company. 2013-06-10 View Report
Auditors. Auditors resignation company. 2013-05-20 View Report
Officers. Officer name: Paul Mcgirk. 2013-03-07 View Report
Annual return. With made up date full list shareholders. 2012-11-12 View Report
Officers. Officer name: Elaine Ee Leng Siew. Change date: 2012-11-07. 2012-11-12 View Report
Officers. Officer name: Mr Simon David Acklam. Change date: 2012-11-07. 2012-11-12 View Report
Officers. Officer name: Mr Arne Speer. 2012-09-27 View Report
Officers. Officer name: Martin Pugh. 2012-09-27 View Report
Accounts. Accounts type group. 2012-09-21 View Report
Annual return. With made up date full list shareholders. 2011-11-08 View Report
Accounts. Accounts type group. 2011-10-25 View Report
Officers. Officer name: Mr Paul James Mcgirk. 2011-08-19 View Report
Officers. Officer name: Adrian Farrant. 2011-08-19 View Report
Officers. Officer name: Mr Stanley Adrian Sellers. Change date: 2011-07-25. 2011-08-03 View Report