GMV MANAGEMENT LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Termination of appointment of David Llewellyn Gardner as a director on 2025-05-15

View Document

13/05/2513 May 2025 Appointment of Mr Dejan Miladinovic as a director on 2025-05-06

View Document

13/05/2513 May 2025 Director's details changed for Mr Alistair Mclaughlin on 2025-05-08

View Document

08/05/258 May 2025 Director's details changed for Moat Homes Limited on 2025-05-08

View Document

08/05/258 May 2025 Director's details changed for Mr Prajesh Kumar Panda on 2025-05-08

View Document

07/05/257 May 2025 Appointment of Mr Olimkhon Azizov as a director on 2025-05-06

View Document

24/04/2524 April 2025 Director's details changed for Mr David Llewellyn Gardner on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Miss Joyce Abena Adu-Darkwa on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mohit Gulati on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr David Bowes on 2025-04-24

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

12/12/2412 December 2024 Appointment of Ringley Limited as a secretary on 2024-12-01

View Document

12/12/2412 December 2024 Termination of appointment of Rendall and Rittner Limited as a secretary on 2024-12-01

View Document

12/12/2412 December 2024 Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to 349 Royal College Street London NW1 9QS on 2024-12-12

View Document

17/07/2417 July 2024 Resolutions

View Document

17/07/2417 July 2024 Memorandum and Articles of Association

View Document

04/07/244 July 2024 Termination of appointment of Glyn Michael Ellis as a director on 2024-07-03

View Document

04/07/244 July 2024 Termination of appointment of Shakti Singh Shekhawat as a director on 2024-07-03

View Document

28/06/2428 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

24/05/2424 May 2024 Termination of appointment of Christine Margaret Adamson as a director on 2024-05-24

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

10/11/2310 November 2023 Appointment of Mr Prajesh Kumar Panda as a director on 2023-07-06

View Document

11/10/2311 October 2023 Appointment of Miss Joyce Abena Adu-Darkwa as a director on 2023-10-05

View Document

26/09/2326 September 2023 Appointment of Mohit Gulati as a director on 2023-07-06

View Document

31/08/2331 August 2023 Appointment of Moat Homes Limited as a director on 2023-08-30

View Document

03/08/233 August 2023 Appointment of Mr Alistair Mclaughlin as a director on 2023-07-06

View Document

31/07/2331 July 2023 Director's details changed for Mr Glyn Michael Ellis on 2023-07-31

View Document

27/07/2327 July 2023 Appointment of Ms Christine Margaret Adamson as a director on 2023-07-06

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Memorandum and Articles of Association

View Document

19/07/2319 July 2023 Termination of appointment of Shakti Singh Shekhawat as a director on 2023-07-06

View Document

19/07/2319 July 2023 Appointment of Mr Shakti Singh Shekhawat as a director on 2023-07-06

View Document

17/07/2317 July 2023 Appointment of Mr David Bowes as a director on 2023-07-06

View Document

12/07/2312 July 2023 Termination of appointment of Glyn Michael Ellis as a director on 2023-07-06

View Document

12/07/2312 July 2023 Appointment of Mr Glyn Michael Ellis as a director on 2023-07-06

View Document

10/07/2310 July 2023 Termination of appointment of Cornelia Boldyreff as a director on 2023-07-06

View Document

10/07/2310 July 2023 Termination of appointment of Brian Anthony Mace as a director on 2023-07-06

View Document

10/07/2310 July 2023 Termination of appointment of Sylvia Dean as a director on 2023-07-06

View Document

10/07/2310 July 2023 Termination of appointment of Nicholas Malone as a director on 2023-07-06

View Document

10/07/2310 July 2023 Appointment of Mr Savvas Chatziparaskevaidis as a director on 2023-07-06

View Document

10/05/2310 May 2023 Termination of appointment of Adnan Nasser Memon as a director on 2023-04-20

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Appointment of Mr David Llewellyn Gardner as a director on 2022-05-25

View Document

13/03/2313 March 2023 Termination of appointment of Denise Roseanna Scott Mcdonald as a director on 2023-03-10

View Document

02/12/222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

27/10/2227 October 2022 Termination of appointment of Steven Peach as a director on 2022-03-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

15/02/2215 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

24/12/2124 December 2021 Appointment of Mr Adnan Nasser Memon as a director on 2021-10-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE ROSEANNA SCOTT MCDONALD / 24/03/2020

View Document

19/11/1919 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE JONES

View Document

12/10/1812 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR STEVEN PEACH

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALKER

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL LEVERTON

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

01/03/181 March 2018 DIRECTOR APPOINTED PROFESSOR CORNELIA BOLDYREFF

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MRS SYLVIA DEAN

View Document

08/12/178 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/12/176 December 2017 ALTER ARTICLES 02/11/2017

View Document

06/12/176 December 2017 ARTICLES OF ASSOCIATION

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR SHAKTI SINGH SHEKHAWAT

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM JAMES

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR STEPHEN JAMES WALKER

View Document

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

19/04/1619 April 2016 24/03/16 NO MEMBER LIST

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE RIDLEY

View Document

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY MACE / 06/08/2015

View Document

14/04/1514 April 2015 24/03/15 NO MEMBER LIST

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR ADAM ANTONY JAMES

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MRS JACQUELINE ANN JONES

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MS DENISE ROSEANNA SCOTT MCDONALD

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MRS JOANNE RIDLEY

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD QUIBELL

View Document

11/04/1411 April 2014 24/03/14 NO MEMBER LIST

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR ACRELDA FARRELL

View Document

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR GLYN MICHAEL ELLIS

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR FABRIZIO ARGIOLAS

View Document

08/01/148 January 2014 CORPORATE SECRETARY APPOINTED RENDALL AND RITTNER LTD

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM COUNTRYSIDE HOUSE THE DRIVE GREAT WARLEY BRENTWOOD ESSEX CM13 3AT

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, SECRETARY TRACY WARREN

View Document

09/10/139 October 2013 ADOPT ARTICLES 25/09/2013

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON POWELL

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY COLGRAVE

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANGELA HYAMS

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOLSEY

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WOOLSEY / 01/08/2013

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARY MILLS

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR RICHARD QUIBELL

View Document

04/04/134 April 2013 24/03/13 NO MEMBER LIST

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR BAYO IGOH

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ELIZABETH COLGRAVE / 22/05/2012

View Document

23/04/1223 April 2012 24/03/12 NO MEMBER LIST

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/09/117 September 2011 DIRECTOR APPOINTED ACRELDA FARRELL

View Document

07/09/117 September 2011 DIRECTOR APPOINTED NICHOLAS MALONE

View Document

06/09/116 September 2011 DIRECTOR APPOINTED PAUL BERNARD LEVERTON

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR BAYO IGOH

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AUSTIN

View Document

12/04/1112 April 2011 24/03/11 NO MEMBER LIST

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED ANGELA HYAMS

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN HOYLES

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT SPROSON

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WOOLSEY / 11/06/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WOOLSEY / 24/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FABRIZIO RICARDO DAMON ARGIOLAS / 24/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY SPROSON / 24/03/2010

View Document

21/04/1021 April 2010 24/03/10 NO MEMBER LIST

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY MILLS / 24/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY MACE / 24/03/2010

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED SIMON POWELL

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR PHILIP DIBSDALE

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN CHERRY

View Document

24/04/0924 April 2009 ANNUAL RETURN MADE UP TO 24/03/09

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED ELIZABETH JANE AUSTIN

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED RICHARD JOHN WOOLSEY

View Document

26/11/0826 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR SIMON WARDLE

View Document

03/10/083 October 2008 DIRECTOR APPOINTED SIMON JAMES BROWN

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN LAMEY

View Document

08/08/088 August 2008 SECRETARY APPOINTED TRACY MARINA WARREN

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY GARY SHILLINGLAW

View Document

28/03/0828 March 2008 ANNUAL RETURN MADE UP TO 24/03/08

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED SIMON JOHN WARDLE

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN JARRETT

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 ANNUAL RETURN MADE UP TO 24/03/07

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 ANNUAL RETURN MADE UP TO 24/03/06

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: 2 PRINCES WAY SOLIHULL WEST MIDLANDS B91 3ES

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

29/07/0529 July 2005 NEW SECRETARY APPOINTED

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 ANNUAL RETURN MADE UP TO 24/03/05

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/12/0420 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 ANNUAL RETURN MADE UP TO 24/03/04

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

24/05/0324 May 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 ANNUAL RETURN MADE UP TO 24/03/03

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: VENTURE HOUSE 42-54 LONDON ROAD STAINES MIDDLESEX TW8 4HF

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/04/0216 April 2002 ANNUAL RETURN MADE UP TO 24/03/02

View Document

09/04/029 April 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 REGISTERED OFFICE CHANGED ON 27/04/01 FROM: INTERNATIONAL HOUSE 1 ST KATHERINE'S WAY LONDON E1W 1TW

View Document

27/04/0127 April 2001 ANNUAL RETURN MADE UP TO 24/03/01

View Document

22/05/0022 May 2000 ADOPT MEMORANDUM 02/05/00

View Document

22/05/0022 May 2000 S366A DISP HOLDING AGM 02/05/00

View Document

22/05/0022 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/09/00

View Document

07/04/007 April 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 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