G AND M ASSETS LIMITED

Company Documents

DateDescription
19/07/2519 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/08/2429 August 2024 Change of details for Mr Jonathan Harding Grime as a person with significant control on 2024-08-28

View Document

28/08/2428 August 2024 Termination of appointment of Fiona Mackinnon as a director on 2024-08-28

View Document

28/08/2428 August 2024 Cessation of Fiona Mackinnon as a person with significant control on 2024-08-28

View Document

02/08/242 August 2024 Director's details changed for Mr Jonathan Harding Grime on 2024-08-02

View Document

02/08/242 August 2024 Registered office address changed from Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ England to 2 2 Orchard Close Rushden Northamptonshire NN10 6RW on 2024-08-02

View Document

02/08/242 August 2024 Registered office address changed from 2 2 Orchard Close Rushden Northamptonshire NN10 6RW United Kingdom to 2 Orchard Close Rushden Northamptonshire NN10 6RW on 2024-08-02

View Document

02/08/242 August 2024 Director's details changed for Mrs Fiona Mackinnon on 2024-08-02

View Document

02/08/242 August 2024 Change of details for Mr Jonathan Harding Grime as a person with significant control on 2024-08-02

View Document

02/08/242 August 2024 Change of details for Mrs Fiona Mackinnon as a person with significant control on 2024-08-02

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/06/2330 June 2023 Change of details for Mrs Fiona Mackinnon as a person with significant control on 2023-01-01

View Document

29/06/2329 June 2023 Notification of Fiona Mackinnon as a person with significant control on 2019-06-26

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Director's details changed for Mrs Fiona Mackinnon on 2023-01-01

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-25 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN HARDING GRIME / 31/10/2019

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

17/06/2017 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MRS FIONA MACKINNON

View Document

14/05/2014 May 2020 31/08/19 STATEMENT OF CAPITAL GBP 200

View Document

12/05/2012 May 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/06/1926 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company