Advanced company searchLink opens in new window

GMLO PROPERTIES LTD

Company number 11408605

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)
11 Apr 2024 AD01 Registered office address changed from 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes Buckinghamshire MK19 6DS England to 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS on 11 April 2024
21 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
20 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
14 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
01 Feb 2023 MR01 Registration of charge 114086050002, created on 27 January 2023
24 Aug 2022 PSC04 Change of details for Mrs Claire Louise Ottewell as a person with significant control on 23 August 2022
23 Aug 2022 CH01 Director's details changed for Mr Gary Malcolm Laurence Ottewell on 23 August 2022
23 Aug 2022 CH01 Director's details changed for Mrs Claire Louise Ottewell on 23 August 2022
23 Aug 2022 PSC04 Change of details for Mr Gary Malcolm Laurence Ottewell as a person with significant control on 23 August 2022
23 Aug 2022 PSC04 Change of details for Mrs Claire Louise Ottewell as a person with significant control on 23 August 2022
12 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
24 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
14 Jul 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
04 Dec 2020 AD01 Registered office address changed from 47 New Heritage Way North Chailey Lewes East Sussex BN8 4GD England to 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes Buckinghamshire MK19 6DS on 4 December 2020
26 Nov 2020 AD01 Registered office address changed from C/O C S Wilkinson 49B Market Square Witney Oxfordshire OX28 6AG United Kingdom to 47 New Heritage Way North Chailey Lewes East Sussex BN8 4GD on 26 November 2020
22 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 30 June 2019
06 Jan 2020 MR01 Registration of charge 114086050001, created on 3 January 2020
21 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
11 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-11
  • GBP 8
  • MODEL ARTICLES ‐ Model articles adopted