Advanced company searchLink opens in new window

GDM BUILDING CONSULTANTS LTD

Company number 14345468

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)
12 Apr 2024 AA Accounts for a dormant company made up to 29 June 2023
09 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with updates
08 Apr 2024 MR01 Registration of charge 143454680004, created on 5 April 2024
28 Feb 2024 PSC05 Change of details for Keysource Group Limited as a person with significant control on 28 February 2024
28 Feb 2024 CH01 Director's details changed for Mr Simon Patrick Thomson on 28 February 2024
26 Feb 2024 PSC02 Notification of Keysource Group Limited as a person with significant control on 7 February 2024
26 Feb 2024 AP01 Appointment of Mr Simon Patrick Thomson as a director on 7 February 2024
23 Feb 2024 PSC07 Cessation of Gdm Group Holdings Limited as a person with significant control on 7 February 2024
23 Feb 2024 AP01 Appointment of Stephen Whatling as a director on 7 February 2024
23 Feb 2024 TM01 Termination of appointment of Gdm Group Holdings Limited as a director on 7 February 2024
21 Feb 2024 MR01 Registration of charge 143454680003, created on 7 February 2024
17 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Feb 2024 MA Memorandum and Articles of Association
08 Feb 2024 MR04 Satisfaction of charge 143454680001 in full
08 Feb 2024 MR01 Registration of charge 143454680002, created on 7 February 2024
09 Jul 2023 AP01 Appointment of Mr Chris Doyle as a director on 1 July 2023
09 Jul 2023 AP01 Appointment of Mr Craig Scott as a director on 1 July 2023
09 Jul 2023 AP01 Appointment of Mr David Moseby as a director on 1 July 2023
03 Jul 2023 MR01 Registration of charge 143454680001, created on 30 June 2023
11 May 2023 TM01 Termination of appointment of Stuart David Sung-Chul Lyons as a director on 1 May 2023
05 May 2023 AP01 Appointment of Mr Gary Edward Draper as a director on 5 May 2023
05 Apr 2023 AA01 Current accounting period shortened from 30 September 2023 to 30 June 2023
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with updates
28 Mar 2023 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 99 Charterhouse Street Farringdon London EC1M 6HR on 28 March 2023
25 Mar 2023 CERTNM Company name changed industry holding LTD\certificate issued on 25/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-24