G.M.S. SYNDICATE LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

22/11/2322 November 2023 Accounts for a small company made up to 2023-03-31

View Document

10/11/2310 November 2023 Termination of appointment of Nicholas Robert Charles Taylor as a director on 2023-11-10

View Document

05/05/235 May 2023 Appointment of Mr Thomas Charles Elliott as a director on 2023-05-03

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

20/04/2320 April 2023 Appointment of Mr Nicholas Robert Charles Taylor as a director on 2023-04-13

View Document

31/03/2331 March 2023 Termination of appointment of Jason Noel Smith as a director on 2023-03-22

View Document

11/01/2311 January 2023 Termination of appointment of Jamieson Oliver Andrews as a director on 2022-12-31

View Document

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

07/01/227 January 2022 Termination of appointment of Bernadette Helen Griffin as a secretary on 2021-12-31

View Document

12/11/2112 November 2021 Full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Appointment of Mrs Laura Marie Dodwell as a secretary on 2021-09-23

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR JASON NOEL SMITH

View Document

29/10/1929 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

23/10/1823 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROGERS

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR ADRIAN CHARLES BUCKMASTER

View Document

30/11/1730 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

22/11/1622 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/04/1629 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

23/10/1523 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/05/1521 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

12/11/1412 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/05/1414 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/05/1315 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 32 GREAT JAMES STREET BEDFORD ROW LONDON WC1N 3HB

View Document

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

View Document

08/05/128 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

25/11/1125 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROGERS / 27/04/2011

View Document

27/04/1127 April 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 SECRETARY'S CHANGE OF PARTICULARS / BERNADETTE HELEN GRIFFIN / 27/04/2011

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEOFFREY JACOMB GIBBON / 27/04/2010

View Document

05/05/105 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIESON OLIVER ANDREWS / 27/04/2010

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/05/0822 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

13/11/0613 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/09/035 September 2003 NEW SECRETARY APPOINTED

View Document

05/09/035 September 2003 SECRETARY RESIGNED

View Document

02/05/032 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/04/9930 April 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/05/9811 May 1998 SECRETARY RESIGNED

View Document

11/05/9811 May 1998 NEW SECRETARY APPOINTED

View Document

07/05/987 May 1998 RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 EXEMPTION FROM APPOINTING AUDITORS 09/11/97

View Document

12/11/9712 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

17/12/9617 December 1996 EXEMPTION FROM APPOINTING AUDITORS 12/12/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

19/07/9519 July 1995 EXEMPTION FROM APPOINTING AUDITORS 06/07/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS

View Document

01/12/941 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/12/941 December 1994 EXEMPTION FROM APPOINTING AUDITORS 10/11/94

View Document

04/05/944 May 1994 RETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 EXEMPTION FROM APPOINTING AUDITORS 14/10/93

View Document

26/10/9326 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

07/05/937 May 1993 RETURN MADE UP TO 27/04/93; FULL LIST OF MEMBERS

View Document

07/05/937 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9222 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

04/12/924 December 1992 EXEMPTION FROM APPOINTING AUDITORS 12/11/92

View Document

30/04/9230 April 1992 RETURN MADE UP TO 27/04/92; NO CHANGE OF MEMBERS

View Document

13/12/9113 December 1991 EXEMPTION FROM APPOINTING AUDITORS 14/11/91

View Document

13/12/9113 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

24/06/9124 June 1991 RETURN MADE UP TO 27/04/91; NO CHANGE OF MEMBERS

View Document

26/10/9026 October 1990 RETURN MADE UP TO 27/09/90; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 EXEMPTION FROM APPOINTING AUDITORS 13/09/90

View Document

26/10/9026 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

11/05/8911 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

11/05/8911 May 1989 RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 EXEMPTION FROM APPOINTING AUDITORS 130489

View Document

17/01/8917 January 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/01/89

View Document

17/01/8917 January 1989 COMPANY NAME CHANGED G.M.S. ESTATES LIMITED CERTIFICATE ISSUED ON 18/01/89

View Document

28/10/8828 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/8828 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/03/8821 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/8821 March 1988 REGISTERED OFFICE CHANGED ON 21/03/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

09/02/889 February 1988 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