GMJM PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Unaudited abridged accounts made up to 2023-10-31 |
02/12/242 December 2024 | Director's details changed for Mr John Morley on 2024-11-28 |
02/12/242 December 2024 | Change of details for Mr John Morley as a person with significant control on 2024-11-28 |
21/11/2421 November 2024 | Confirmation statement made on 2024-11-04 with updates |
05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
10/05/2410 May 2024 | Unaudited abridged accounts made up to 2022-10-31 |
13/11/2313 November 2023 | Confirmation statement made on 2023-11-04 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
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 |
08/11/228 November 2022 | Confirmation statement made on 2022-11-07 with no updates |
04/11/224 November 2022 | Confirmation statement made on 2022-11-03 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2021-10-31 |
25/03/2225 March 2022 | Director's details changed for Mr John Morley on 2022-03-25 |
25/03/2225 March 2022 | Change of details for Mr John Morley as a person with significant control on 2022-03-25 |
04/12/214 December 2021 | Director's details changed for Mr John Morley on 2021-12-04 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-04 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/07/2116 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES |
01/11/171 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/08/1723 August 2017 | PREVSHO FROM 30/11/2016 TO 31/10/2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
12/01/1612 January 2016 | Annual return made up to 30 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
18/06/1518 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 087837130003 |
03/12/143 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
24/11/1424 November 2014 | Annual return made up to 20 November 2014 with full list of shareholders |
26/06/1426 June 2014 | REGISTERED OFFICE CHANGED ON 26/06/2014 FROM FIRST FLOOR 1 WATER STREET LIVERPOOL L2 0RD ENGLAND |
26/06/1426 June 2014 | APPOINTMENT TERMINATED, DIRECTOR GERARD MURPHY |
24/02/1424 February 2014 | DIRECTOR APPOINTED MR JOHN MORLEY |
27/01/1427 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 087837130002 |
27/01/1427 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 087837130001 |
20/11/1320 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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