G & M PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/10/258 October 2025 New | Termination of appointment of Steven Close as a director on 2025-10-08 |
| 03/09/253 September 2025 | Appointment of Mr Anthony John Coulter as a director on 2025-09-03 |
| 20/08/2520 August 2025 | Registration of charge NI6377890005, created on 2025-08-06 |
| 20/08/2520 August 2025 | Registration of charge NI6377890004, created on 2025-08-06 |
| 19/08/2519 August 2025 | Termination of appointment of Mary Imelda Mcgrady as a director on 2025-08-06 |
| 14/08/2514 August 2025 | Registration of charge NI6377890003, created on 2025-08-06 |
| 29/07/2529 July 2025 | Appointment of Ms Shauna Margaret Byrne as a director on 2025-07-29 |
| 29/07/2529 July 2025 | Appointment of Ms Aisling Louise Byrne as a director on 2025-07-29 |
| 15/05/2515 May 2025 | Accounts for a small company made up to 2024-11-30 |
| 25/04/2525 April 2025 | Confirmation statement made on 2025-04-12 with no updates |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 23/07/2423 July 2024 | Accounts for a small company made up to 2023-11-30 |
| 25/04/2425 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 19/10/2319 October 2023 | Director's details changed for Ms Mary Imelda Mcgrady on 2023-10-19 |
| 19/10/2319 October 2023 | Director's details changed for Ms Ann Monica Byrne on 2023-10-19 |
| 31/08/2331 August 2023 | Accounts for a small company made up to 2022-11-30 |
| 24/04/2324 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
| 02/12/212 December 2021 | Accounts for a small company made up to 2020-11-30 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 03/07/213 July 2021 | Compulsory strike-off action has been discontinued |
| 03/07/213 July 2021 | Compulsory strike-off action has been discontinued |
| 02/07/212 July 2021 | Confirmation statement made on 2021-04-12 with no updates |
| 02/07/212 July 2021 | Registered office address changed from Woodlodge Mill Hill Castlewellan County Down BT31 9NB Northern Ireland to 1 Drumbuck Road Castlewellan BT31 9NG on 2021-07-02 |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 14/02/2014 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 13/11/1913 November 2019 | REDUCE ISSUED CAPITAL 27/09/2019 |
| 13/11/1913 November 2019 | 13/11/19 STATEMENT OF CAPITAL GBP 100 |
| 13/11/1913 November 2019 | STATEMENT BY DIRECTORS |
| 13/11/1913 November 2019 | SOLVENCY STATEMENT DATED 27/09/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES |
| 17/01/1917 January 2019 | CURREXT FROM 30/04/2019 TO 31/10/2019 |
| 17/01/1917 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 08/01/188 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
| 24/11/1624 November 2016 | DIRECTOR APPOINTED MR BRIAN LAVERY |
| 24/11/1624 November 2016 | DIRECTOR APPOINTED MR DAMIEN LAVERY |
| 13/04/1613 April 2016 | 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