GMGC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

11/10/2411 October 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2022-12-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

25/09/2325 September 2023 Previous accounting period shortened from 2022-12-26 to 2022-12-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/12/2224 December 2022 Micro company accounts made up to 2021-12-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

26/09/2226 September 2022 Previous accounting period shortened from 2021-12-27 to 2021-12-26

View Document

18/01/2218 January 2022 Micro company accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 PREVSHO FROM 29/12/2019 TO 28/12/2019

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

19/03/2019 March 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / GATTON MANOR LIMITED / 16/03/2018

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

26/09/1926 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM GATTON MANOR STANDON LANE NR DORKING SURREY RH5 5PQ

View Document

16/03/1816 March 2018 COMPANY NAME CHANGED GATTON MANOR GOLF CLUB LIMITED CERTIFICATE ISSUED ON 16/03/18

View Document

31/01/1831 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

06/11/176 November 2017 CESSATION OF INNA UMANSKAYA AS A PSC

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GATTON MANOR LIMITED

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / INNA MIKHAILOVNA UMANSKAYA / 06/09/2016

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREY UMANSKIY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

12/09/1512 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

25/11/1425 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

04/11/144 November 2014 23/05/12 STATEMENT OF CAPITAL GBP 2180300

View Document

04/11/144 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/12/1231 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / INNA MIKHAILOVNA UMANSKAYA / 23/12/2011

View Document

04/09/124 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/03/127 March 2012 SECTION 519

View Document

05/03/125 March 2012 SECTION 519

View Document

16/02/1216 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/10/1120 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 1 PARK ROAD HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4AS

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED ANDREY UMANSKIY

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED INNA MIKHAILOVNA UMANSKAYA

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, SECRETARY BELINDA KIELY

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR BELINDA KIELY

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK KIELY

View Document

17/05/1117 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/04/1015 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / BELINDA KIELY / 01/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK TIMOTHY KIELY / 01/10/2009

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA KIELY / 01/10/2009

View Document

16/04/0916 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0721 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: 20 ELLESMERE ROAD TWICKENHAM MIDDLESEX TW1 2DL

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

02/03/062 March 2006 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/01/05

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 GUARANTEE AND DEBENTURE 31/01/05

View Document

21/02/0521 February 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 £ NC 1000/181000 28/01/05

View Document

21/02/0521 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: GATTON MANNOR OCKLEY SURREY RH5 5PQ

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0521 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0521 February 2005 NC INC ALREADY ADJUSTED 28/01/05

View Document

21/02/0521 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/02/0515 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

26/04/0426 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

08/05/978 May 1997 NEW SECRETARY APPOINTED

View Document

08/05/978 May 1997 SECRETARY RESIGNED

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

31/01/9731 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

16/07/9616 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

19/01/9419 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/928 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9226 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

04/03/914 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/9112 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

14/03/9014 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

14/03/9014 March 1990 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

26/04/8926 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

11/02/8811 February 1988 NEW DIRECTOR APPOINTED

View Document

09/12/879 December 1987 FULL ACCOUNTS MADE UP TO 31/07/84

View Document

09/12/879 December 1987 FULL ACCOUNTS MADE UP TO 31/07/83

View Document

09/12/879 December 1987 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

09/12/879 December 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

30/04/8730 April 1987 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

19/12/7219 December 1972 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