GM PROPERTY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewSatisfaction of charge 106067670018 in full

View Document

02/10/252 October 2025 NewRegistration of charge 106067670023, created on 2025-10-01

View Document

04/09/254 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

27/08/2527 August 2025 NewConfirmation statement made on 2025-08-27 with no updates

View Document

01/04/251 April 2025 Registration of charge 106067670022, created on 2025-03-28

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

07/06/247 June 2024 Registration of charge 106067670021, created on 2024-05-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Registration of charge 106067670020, created on 2024-02-09

View Document

30/01/2430 January 2024 Current accounting period extended from 2024-02-28 to 2024-03-31

View Document

29/01/2429 January 2024 Registration of charge 106067670019, created on 2024-01-18

View Document

08/11/238 November 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

09/08/239 August 2023 Registration of charge 106067670018, created on 2023-08-07

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/07/237 July 2023 Change of details for Mrs Marianne Taylforth as a person with significant control on 2023-07-07

View Document

07/07/237 July 2023 Registered office address changed from C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom to Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2023-07-07

View Document

07/07/237 July 2023 Director's details changed for Mrs Marianne Taylforth on 2023-07-07

View Document

07/07/237 July 2023 Director's details changed for Mr Glenn Thomas James Taylforth on 2023-07-07

View Document

07/07/237 July 2023 Change of details for Mr Glenn Taylforth as a person with significant control on 2023-07-07

View Document

01/06/231 June 2023 Registration of charge 106067670017, created on 2023-05-12

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/01/2324 January 2023 Registration of charge 106067670016, created on 2023-01-12

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

10/05/2210 May 2022 Registration of charge 106067670015, created on 2022-05-09

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/01/227 January 2022 Registration of charge 106067670014, created on 2021-12-30

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

02/08/212 August 2021 Registration of charge 106067670013, created on 2021-07-30

View Document

25/06/2125 June 2021 Registration of charge 106067670012, created on 2021-06-24

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/01/1925 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106067670005

View Document

02/11/182 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106067670004

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106067670003

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / MR GLANN TAYLFORTH / 19/07/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN TAYLFORTH / 19/07/2018

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MRS MARIANNE TAYLFORTH / 19/07/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE TAYLFORTH / 19/07/2018

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM C/O OPTIMISE ACCOUNTANTS LIMITED 2D DERBY ROAD SANDIACRE NOTTINGHAM NG10 5HS UNITED KINGDOM

View Document

16/04/1816 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106067670002

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/01/1826 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106067670001

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

07/02/177 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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