Advanced company searchLink opens in new window

GM PROPERTY (INVESTMENT AND HOLDINGS) LIMITED

Company number 11461518

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 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
08 Feb 2024 CH01 Director's details changed for Mr Jackson Wayne Murphy on 8 February 2024
08 Feb 2024 PSC04 Change of details for Mr Jackson Wayne Murphy as a person with significant control on 8 February 2024
08 Feb 2024 CH01 Director's details changed for Mr Jackson Wayne Murphy on 29 January 2024
08 Feb 2024 PSC04 Change of details for Mr Jackson Wayne Murphy as a person with significant control on 29 January 2024
31 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
22 Feb 2023 PSC04 Change of details for Mr Sean Michael Lee Gower as a person with significant control on 1 February 2023
22 Feb 2023 CH01 Director's details changed for Mr Sean Michael Lee Gower on 1 February 2023
15 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
17 Aug 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
15 Aug 2022 CH01 Director's details changed for Mr Sean Michael Lee Gower on 16 December 2021
15 Aug 2022 PSC04 Change of details for Mr Sean Michael Lee Gower as a person with significant control on 16 December 2021
04 May 2022 AA Total exemption full accounts made up to 31 July 2021
30 Sep 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
21 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
03 Dec 2020 MR01 Registration of charge 114615180002, created on 2 December 2020
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
20 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
18 Dec 2019 AD01 Registered office address changed from 198 London Road Portsmouth PO2 9JE England to Unit 10, Warrior Business Centre Fitzherbert Road Portsmouth PO6 1TX on 18 December 2019
03 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-03
13 Nov 2019 AD01 Registered office address changed from 49 Eastern Road Portsmouth PO3 6EN England to 198 London Road Portsmouth PO2 9JE on 13 November 2019
16 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
24 Nov 2018 MR01 Registration of charge 114615180001, created on 22 November 2018
21 Sep 2018 AD01 Registered office address changed from 198 London Road North End Hampshire, Portsmouth PO2 9JE England to 49 Eastern Road Portsmouth PO3 6EN on 21 September 2018
12 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted