Advanced company searchLink opens in new window

GMI THORPE PARK LIMITED

Company number 04934672

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Nov 2009 CH01 Director's details changed for Mr Peter John Gilman on 1 October 2009
16 Nov 2009 AD02 Register inspection address has been changed
16 Nov 2009 CH01 Director's details changed for Deborah Doyle on 1 October 2009
20 Oct 2008 363a Return made up to 16/10/08; full list of members
20 Oct 2008 190 Location of debenture register
20 Oct 2008 287 Registered office changed on 20/10/2008 from park house westland road leeds west yorkshire LS11 5UH
20 Oct 2008 353 Location of register of members
17 Jul 2008 AA Full accounts made up to 31 March 2008
25 Oct 2007 363s Return made up to 16/10/07; no change of members
07 Aug 2007 AA Full accounts made up to 31 March 2007
23 Nov 2006 AA Accounts for a small company made up to 31 March 2006
01 Nov 2006 363s Return made up to 16/10/06; full list of members
21 Feb 2006 225 Accounting reference date shortened from 30/06/06 to 31/03/06
08 Feb 2006 AA Accounts for a small company made up to 30 June 2005
28 Oct 2005 288a New director appointed
28 Oct 2005 363s Return made up to 16/10/05; full list of members
27 Oct 2005 288a New director appointed
13 Oct 2005 288b Director resigned
08 Jul 2005 287 Registered office changed on 08/07/05 from: middleton house westland road leeds west yorkshire LS11 5UH
17 Jun 2005 395 Particulars of mortgage/charge
09 Jun 2005 395 Particulars of mortgage/charge
10 Feb 2005 288b Secretary resigned;director resigned
10 Feb 2005 288a New secretary appointed
22 Nov 2004 CERTNM Company name changed gmi 2150 LIMITED\certificate issued on 22/11/04
17 Nov 2004 AA Accounts for a small company made up to 30 June 2004