GMS PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/05/242 May 2024 Director's details changed for Mr David Alexander Lewis Clapp on 2024-04-30

View Document

02/05/242 May 2024 Change of details for Mr David Alexander Lewis Clapp as a person with significant control on 2024-04-30

View Document

02/05/242 May 2024 Registered office address changed from 3 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF England to Oak House Crewe Hall Farm Crewe Cheshire CW1 5UE on 2024-05-02

View Document

02/05/242 May 2024 Director's details changed for Mrs Emmaleen Clapp on 2024-04-30

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

21/04/2321 April 2023 Registered office address changed from Scott House Westmere Drive Crewe Cheshire CW1 6ZG England to 3 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 2023-04-21

View Document

21/04/2321 April 2023 Change of details for Mr David Alexander Lewis Clapp as a person with significant control on 2023-04-18

View Document

21/04/2321 April 2023 Director's details changed for Mr David Alexander Lewis Clapp on 2023-04-18

View Document

21/04/2321 April 2023 Director's details changed for Mrs Emmaleen Clapp on 2023-04-18

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

16/11/2116 November 2021 Registered office address changed from Nantwich Court Hospital Street Nantwich Cheshire CW5 5RH England to Scott House Westmere Drive Crewe Cheshire CW1 6ZG on 2021-11-16

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/01/215 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM UNIT 4 ALVASTON BUSINESS PARK MIDDLEWICH ROAD NANTWICH CW5 6PF ENGLAND

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/06/205 June 2020 COMPANY NAME CHANGED DALC PROPERTIES LIMITED CERTIFICATE ISSUED ON 05/06/20

View Document

18/12/1918 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM THE GLADES FESTIVAL WAY FESTIVAL PARK STOKE-ON-TRENT STAFFORDSHIRE ST1 5SQ

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/12/184 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091920490012

View Document

28/02/1828 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091920490011

View Document

08/12/178 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091920490010

View Document

09/11/179 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091920490009

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/03/1729 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091920490008

View Document

08/03/178 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091920490007

View Document

08/03/178 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091920490006

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091920490005

View Document

22/02/1622 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091920490004

View Document

14/12/1514 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091920490003

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MRS EMMALEEN CLAPP

View Document

11/09/1511 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/11/1410 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091920490002

View Document

30/10/1430 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091920490001

View Document

29/08/1429 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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