GGM GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Accounts for a small company made up to 2024-10-31 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-10 with updates |
26/07/2426 July 2024 | Accounts for a small company made up to 2023-10-31 |
26/04/2426 April 2024 | Change of details for Ggm Group Ltd as a person with significant control on 2023-12-19 |
25/04/2425 April 2024 | Director's details changed for Andrew Melville on 2024-04-25 |
25/04/2425 April 2024 | Director's details changed for Mr Hilary Jayne Gibson on 2024-04-25 |
25/04/2425 April 2024 | Director's details changed for Mr Christopher Robert Gibson on 2024-04-25 |
25/04/2425 April 2024 | Secretary's details changed for Mr Hilary Jayne Gibson on 2024-04-25 |
25/04/2425 April 2024 | Director's details changed for James Stuart Mercer on 2024-04-25 |
24/03/2424 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
01/03/241 March 2024 | Satisfaction of charge 039486450005 in full |
20/12/2320 December 2023 | Certificate of change of name |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/05/2312 May 2023 | Unaudited abridged accounts made up to 2022-10-31 |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
10/03/2310 March 2023 | Registered office address changed from Regent House Whitewalls Industrial Estate Colne Lancashire BB8 8LJ to Regent Yard Whitewalls Industrial Estate Colne Lancashire BB8 8LJ on 2023-03-10 |
29/07/2129 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/07/2031 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
27/02/2027 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES MERCER / 27/02/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/07/1718 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/04/164 April 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
04/04/164 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES MERCER / 01/12/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/08/1519 August 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
19/08/1519 August 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/04/152 April 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/05/1413 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 039486450005 |
23/04/1423 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 039486450004 |
01/04/141 April 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
09/01/149 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
03/04/133 April 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/03/1227 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/04/1111 April 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
04/02/114 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/02/112 February 2011 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 2 FAIRHOPE AVENUE MORECAMBE LANCASHIRE LA4 6JZ |
16/07/1016 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES MERCER / 01/10/2009 |
12/04/1012 April 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MELVILLE / 01/10/2009 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT GIBSON / 01/10/2009 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY JAYNE GIBSON / 01/10/2009 |
19/11/0919 November 2009 | APPOINTMENT TERMINATED, DIRECTOR ANGELA MCTAVISH |
02/04/092 April 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/08/0819 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
28/04/0828 April 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
17/05/0717 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
19/03/0719 March 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 |
21/07/0521 July 2005 | NEW DIRECTOR APPOINTED |
05/07/055 July 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
06/04/056 April 2005 | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS |
17/03/0417 March 2004 | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS |
22/12/0322 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
12/03/0312 March 2003 | RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS |
05/12/025 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
27/03/0227 March 2002 | RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS |
08/01/028 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
27/03/0127 March 2001 | RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS |
27/02/0127 February 2001 | PARTICULARS OF MORTGAGE/CHARGE |
27/02/0127 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
25/09/0025 September 2000 | NEW DIRECTOR APPOINTED |
22/09/0022 September 2000 | £ NC 40000/60000 29/08/ |
22/09/0022 September 2000 | NC INC ALREADY ADJUSTED 29/08/00 |
23/08/0023 August 2000 | ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/10/00 |
09/05/009 May 2000 | COMPANY NAME CHANGED GROUNDSCARE SERVICES LIMITED CERTIFICATE ISSUED ON 10/05/00 |
06/05/006 May 2000 | PARTICULARS OF MORTGAGE/CHARGE |
17/04/0017 April 2000 | NEW DIRECTOR APPOINTED |
04/04/004 April 2000 | REGISTERED OFFICE CHANGED ON 04/04/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
04/04/004 April 2000 | NEW DIRECTOR APPOINTED |
04/04/004 April 2000 | DIRECTOR RESIGNED |
04/04/004 April 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/04/004 April 2000 | SECRETARY RESIGNED |
10/03/0010 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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