GMJM PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Unaudited abridged accounts made up to 2023-10-31

View Document

02/12/242 December 2024 Director's details changed for Mr John Morley on 2024-11-28

View Document

02/12/242 December 2024 Change of details for Mr John Morley as a person with significant control on 2024-11-28

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

10/05/2410 May 2024 Unaudited abridged accounts made up to 2022-10-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/11/2228 November 2022 Registered office address changed from 3 Rose Place Liverpool Merseyside L3 3BN to 80 & 82 Great George Street Liverpool L1 5FF on 2022-11-28

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

25/03/2225 March 2022 Director's details changed for Mr John Morley on 2022-03-25

View Document

25/03/2225 March 2022 Change of details for Mr John Morley as a person with significant control on 2022-03-25

View Document

04/12/214 December 2021 Director's details changed for Mr John Morley on 2021-12-04

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/07/2116 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/08/1723 August 2017 PREVSHO FROM 30/11/2016 TO 31/10/2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/01/1612 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/08/156 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087837130003

View Document

03/12/143 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM FIRST FLOOR 1 WATER STREET LIVERPOOL L2 0RD ENGLAND

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR GERARD MURPHY

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR JOHN MORLEY

View Document

27/01/1427 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087837130002

View Document

27/01/1427 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087837130001

View Document

20/11/1320 November 2013 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