- Company Overview for G M C REDDITCH LTD (08772161)
- Filing history for G M C REDDITCH LTD (08772161)
- People for G M C REDDITCH LTD (08772161)
- More for G M C REDDITCH LTD (08772161)
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) |
---|---|---|---|
07 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
22 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with updates | |
06 Dec 2022 | CS01 | Confirmation statement made on 12 November 2022 with updates | |
06 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
16 Dec 2021 | CS01 | Confirmation statement made on 12 November 2021 with updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
19 Aug 2021 | AP01 | Appointment of Ms Samantha Marina Sherar as a director on 10 August 2021 | |
04 May 2021 | TM01 | Termination of appointment of Samantha Marina Sherar as a director on 4 May 2021 | |
21 Apr 2021 | PSC04 | Change of details for Mr Mark Grimley as a person with significant control on 21 April 2021 | |
21 Apr 2021 | CH01 | Director's details changed for Mr Mark Grimley on 21 April 2021 | |
21 Apr 2021 | CH01 | Director's details changed for Ms Samantha Sherar on 21 April 2021 | |
24 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
01 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
01 Oct 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 30 April 2020 | |
14 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with updates | |
12 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 6 April 2019
|
|
12 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 6 April 2019
|
|
12 Jun 2019 | AP01 | Appointment of Ms Samantha Sherar as a director on 6 April 2019 | |
18 Apr 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
01 Nov 2018 | AD01 | Registered office address changed from 6 Teddesley Park Penkridge Stafford ST19 5th England to 70-71 Ennerdale Road Shrewsbury SY1 3LD on 1 November 2018 | |
22 Mar 2018 | AA | Micro company accounts made up to 30 November 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
04 Dec 2017 | PSC01 | Notification of Mark Grimley as a person with significant control on 4 December 2017 | |
04 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 4 December 2017 |