G & M DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
02/12/172 December 2017 | DISS40 (DISS40(SOAD)) |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
09/11/179 November 2017 | REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 5 GREEN HILL PENTRE MID GLAMORGAN CF41 7PT |
13/05/1713 May 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
25/04/1725 April 2017 | FIRST GAZETTE |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
18/04/1618 April 2016 | REGISTERED OFFICE CHANGED ON 18/04/2016 FROM FIRST FLOOR, 8 SANDRIDGE PARK PORTERS WOOD ST. ALBANS HERTFORDSHIRE AL3 6PH |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
05/02/165 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/02/1526 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
26/02/1526 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH LOCK / 26/02/2015 |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 8 SANDRIDGE PARK PORTERS WOOD ST. ALBANS HERTFORDSHIRE AL3 6PH |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
11/02/1411 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
07/01/147 January 2014 | REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 74-78 VICTORIA STREET ST ALBANS HERTS AL1 3XH |
03/01/143 January 2014 | FORM AD05 TO CHANGE REGISTERED OFFICE FROM WALES TO ENGLAND & WALES 23/12/2013 |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
05/02/135 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
08/02/128 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
08/02/118 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
10/11/1010 November 2010 | APPOINTMENT TERMINATED, SECRETARY RSL COMPANY SECRETARY LIMITED |
11/03/1011 March 2010 | CORPORATE SECRETARY APPOINTED RSL COMPANY SECRETARY LIMITED |
04/03/104 March 2010 | REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 15 WILLOW GROVE LANDARE ABERDARE RCT CF44 8BS WALES |
03/02/103 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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