GMI DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Director's details changed for Mr Peter John Gilman on 2023-09-30

View Document

05/10/235 October 2023 Director's details changed for Mr Christopher Edward Gilman on 2023-09-21

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Satisfaction of charge 060765760006 in full

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 060765760008

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GILMAN / 20/12/2018

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES POSKITT

View Document

24/08/1824 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GMI INVESTMENTS LIMITED

View Document

21/12/1721 December 2017 CESSATION OF GMI PROPERTY HOLDINGS LIMITED AS A PSC

View Document

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 41 2ND FLOOR ST. PAULS STREET LEEDS LS1 2JG ENGLAND

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN BROOK

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060765760007

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060765760006

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR CHRISTOPHER EDWARD GILMAN

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILMAN

View Document

19/10/1619 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/08/1625 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/08/1621 August 2016 REGISTERED OFFICE CHANGED ON 21/08/2016 FROM MIDDLETON LODGE WESTLAND ROAD LEEDS LS11 5UH

View Document

22/02/1622 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

05/08/155 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

23/02/1523 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

01/12/141 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES POSKITT / 06/08/2014

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM PARK HOUSE WESTLAND ROAD LEEDS WEST YORKSHIRE LS11 5UH

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM MIDDLETON LODGE WESTLAND ROAD LEEDS LS11 5UH ENGLAND

View Document

21/02/1421 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/04/1311 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/04/1311 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/04/1311 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/04/1311 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR CHRISTOPHER GILMAN

View Document

04/02/134 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 COMPANY NAME CHANGED GMI (ROBINSONS HUDDERSFIELD) LIMITED CERTIFICATE ISSUED ON 21/12/12

View Document

21/12/1221 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/07/1226 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/02/127 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

09/12/119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/03/1111 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS GILMAN

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/02/108 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM PARK HOUSE, WESTLAND ROAD LEEDS WEST YORKSHIRE LS11 5UH

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0911 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED MR THOMAS GEORGE GILMAN

View Document

20/11/0820 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED PETER GILMAN

View Document

18/02/0818 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

31/01/0731 January 2007 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