GMV PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

10/10/2410 October 2024 Micro company accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

05/10/235 October 2023 Micro company accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

07/11/227 November 2022 Registered office address changed from Unit 19 Pavillion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ to Unit 1, Centre 27 Business Park Bankwood Way Birstall Batley WF17 9TB on 2022-11-07

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/02/197 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/01/2017

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HAWNT / 30/01/2019

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM UNIT 1 CENTRE 27 BUSINESS PARK, BANKWOOD WAY BIRSTALL BATLEY WEST YORKSHIRE WF17 9TB

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053422590006

View Document

22/06/1722 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/06/1722 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/06/1722 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/148 August 2014 SECOND FILING WITH MUD 25/01/14 FOR FORM AR01

View Document

20/03/1420 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

19/03/1419 March 2014 SAIL ADDRESS CHANGED FROM: 29 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9PG UNITED KINGDOM

View Document

01/10/131 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053422590006

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM, UNIT 4 SPRING VALLEY PARK, BUTLER WAY, LEEDS, WEST YORKSHIRE, LS28 6EA

View Document

11/04/1311 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/01/1328 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

14/12/1214 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/11/1222 November 2012 SECRETARY APPOINTED MR MATTHEW HAWNT

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR VINCENT MAGUIRE

View Document

13/11/1213 November 2012 TERMINATE SEC APPOINTMENT

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/02/1227 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/03/1110 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM, 29 CLARENDON ROAD, LEEDS, WEST YORKSHIRE, LS2 9PG

View Document

10/03/1110 March 2011 SAIL ADDRESS CREATED

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, SECRETARY CLAIRE MAGUIRE

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE JOANNE MAGUIRE / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY O'LEARY STEELE / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT MARC MAGUIRE / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HAWNT / 01/10/2009

View Document

04/02/104 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

18/07/0918 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0716 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

01/06/051 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/057 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/057 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

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