Advanced company searchLink opens in new window

GM AMENITY LIMITED

Company number 06428923

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)
31 Jan 2024 AA Unaudited abridged accounts made up to 31 December 2023
25 Jan 2024 MR04 Satisfaction of charge 064289230002 in full
25 Jan 2024 MR04 Satisfaction of charge 064289230003 in full
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
02 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
14 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
16 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
06 Apr 2021 AD01 Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX to Merlin House Brunel Road Theale Reading Berkshire RG7 4AB on 6 April 2021
24 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with updates
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
18 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with updates
05 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
16 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
01 Nov 2018 MR01 Registration of charge 064289230003, created on 24 October 2018
02 Jul 2018 TM02 Termination of appointment of Elizabeth Mcguire as a secretary on 30 June 2018
02 Jul 2018 TM01 Termination of appointment of Carl Richard Crome as a director on 30 June 2018
06 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 16 November 2017 with updates
13 Dec 2017 CH01 Director's details changed for Mr Carl Richard Crome on 24 August 2017
13 Dec 2017 PSC04 Change of details for Mr Gary Anthony Mason as a person with significant control on 12 December 2016
13 Dec 2017 CH01 Director's details changed for Mr Gary Anthony Mason on 12 December 2016
27 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
17 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates