GMS 2016 PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-05 with updates |
04/03/254 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-06-30 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-05 with updates |
10/05/2410 May 2024 | Change of details for Mr Grant Michael Sugarman as a person with significant control on 2024-05-05 |
02/01/242 January 2024 | Change of details for Mr Grant Michael Sugarman as a person with significant control on 2024-01-02 |
30/06/2330 June 2023 | Confirmation statement made on 2023-05-05 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-06-30 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
02/01/202 January 2020 | DIRECTOR APPOINTED MR PETER LEWIS SUGARMAN |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/05/1830 May 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
23/04/1823 April 2018 | REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH |
09/03/189 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/05/1726 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 102258490004 |
24/05/1724 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 102258490003 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
19/10/1619 October 2016 | REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 5 GOLDCREST WAY BUSHEY HEATH WD23 1AL ENGLAND |
22/06/1622 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 102258490001 |
22/06/1622 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 102258490002 |
10/06/1610 June 2016 | 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