GAM PROPERTIES LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Final Gazette dissolved following liquidation

View Document

25/03/2525 March 2025 Return of final meeting in a members' voluntary winding up

View Document

08/01/258 January 2025 Liquidators' statement of receipts and payments to 2024-11-30

View Document

30/10/2430 October 2024 Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to 6a Nesbitts Alley Barnet EN5 5XG on 2024-10-30

View Document

04/10/244 October 2024 Resignation of a liquidator

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-11-30

View Document

07/12/237 December 2023 Registered office address changed from Churchill House 137-139 Brent Street London NW4 4DJ England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2023-12-07

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Declaration of solvency

View Document

07/12/237 December 2023 Appointment of a voluntary liquidator

View Document

30/11/2330 November 2023 Previous accounting period shortened from 2024-03-31 to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/11/2327 November 2023 Satisfaction of charge 1 in full

View Document

27/11/2327 November 2023 Satisfaction of charge 2 in full

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

05/01/235 January 2023 Cessation of Ann Marilyn Marks as a person with significant control on 2023-01-04

View Document

05/01/235 January 2023 Cessation of David Leonard Marks as a person with significant control on 2023-01-04

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

05/01/235 January 2023 Notification of Gillian Marks as a person with significant control on 2021-06-01

View Document

05/01/235 January 2023 Notification of Marcelle Palmer as a person with significant control on 2021-06-01

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

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

View Accounts

14/10/2114 October 2021 Registered office address changed from Lester House Suite 308 21 Broad St Bury BL9 0DA United Kingdom to Churchill House 137-139 Brent Street London NW4 4DJ on 2021-10-14

View Document

14/10/2114 October 2021 Termination of appointment of Margaret Cicely Alice Ford as a secretary on 2021-10-14

View Document

14/10/2114 October 2021 Appointment of Mr Hilton Rauf as a secretary on 2021-10-14

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

08/06/218 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/02/219 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY HARDY MARKS / 08/02/2021

View Document

09/02/219 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET CICELY ALICE FORD / 08/02/2021

View Document

09/02/219 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARCELLE PALMER / 08/02/2021

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

28/08/2028 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN MARILYN MARKS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM MUTLEY HOUSE 1 AMBASSADOR PLACE STOCKPORT ROAD ALTRINCHAM CHESHIRE WA15 8DB

View Document

21/12/1621 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

03/11/153 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

28/10/1528 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

19/11/1419 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/11/146 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARILYN MARKS / 01/07/2014

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARCELLE PALMER / 01/01/2014

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD MARKS / 01/07/2014

View Document

12/11/1312 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

04/11/134 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/11/128 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

07/11/127 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/11/119 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARCELLE PLAMER / 08/11/2011

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MRS MARCELLE PLAMER

View Document

08/11/118 November 2011 DIRECTOR APPOINTED DR GILLIAN ELAINE MARKS

View Document

09/11/109 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/12/0917 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/11/0920 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

21/11/0821 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0615 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/11/0510 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/11/041 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/12/0219 December 2002 S252 DISP LAYING ACC 14/11/02

View Document

19/12/0219 December 2002 S366A DISP HOLDING AGM 14/11/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

05/11/015 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

13/06/0113 June 2001 REGISTERED OFFICE CHANGED ON 13/06/01 FROM: ST JAMES'S COURT 30 BROWN STREET MANCHESTER LANCASHIRE M2 2JF

View Document

08/05/018 May 2001 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

25/04/0125 April 2001 SECRETARY RESIGNED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 NEW SECRETARY APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 COMPANY NAME CHANGED HALLCO 349 LIMITED CERTIFICATE ISSUED ON 24/04/01

View Document

10/04/0110 April 2001 FIRST GAZETTE

View Document

12/10/9912 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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