GM PROPERTY SERVICES (LONDON) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewConfirmation statement made on 2025-10-02 with no updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

02/10/232 October 2023 Appointment of Mr Paul Mears as a director on 2023-09-01

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/04/2226 April 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/01/206 January 2020 31/08/19 UNAUDITED ABRIDGED

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/02/1925 February 2019 31/08/18 UNAUDITED ABRIDGED

View Document

29/01/1929 January 2019 COMPANY NAME CHANGED GK PROPERTY SERVICES (LONDON) LTD CERTIFICATE ISSUED ON 29/01/19

View Document

27/12/1827 December 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH OLDERSHAW

View Document

27/12/1827 December 2018 CESSATION OF KEITH OLDERSHAW AS A PSC

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MEARS / 21/11/2018

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR GARY MEARS / 21/11/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

05/02/185 February 2018 31/08/17 UNAUDITED ABRIDGED

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH OLDERSHAW / 03/11/2016

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MEARS / 03/11/2016

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR KEITH OLDERSHAW / 03/11/2016

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR GARY MEARS / 03/11/2016

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM FLAT 13, CHARLESWORTH COURT ANNE BOLEYNS WALK WHYTE MEWS SUTTON SM3 8DR UNITED KINGDOM

View Document

30/08/1630 August 2016 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