- Company Overview for GMH (2004) LIMITED (05141374)
- Filing history for GMH (2004) LIMITED (05141374)
- People for GMH (2004) LIMITED (05141374)
- Charges for GMH (2004) LIMITED (05141374)
- More for GMH (2004) LIMITED (05141374)
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) |
---|---|---|---|
01 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
23 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
23 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
19 Feb 2015 | AD03 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG | |
19 Feb 2015 | AD02 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG | |
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Jul 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
01 Jul 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
26 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
28 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
16 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
28 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
28 Jun 2010 | CH04 | Secretary's details changed for Sunley Securities Limited on 1 October 2009 | |
28 Jun 2010 | CH01 | Director's details changed for Mr Rory William Michael Gleeson on 17 April 2010 | |
28 Jun 2010 | CH01 | Director's details changed for James Bernard Sunley on 1 October 2009 | |
17 Apr 2010 | AP01 | Appointment of Mr Rory William Michael Gleeson as a director | |
11 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |