GPM DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Resolutions |
| 23/09/2523 September 2025 New | Resolutions |
| 23/09/2523 September 2025 New | Resolutions |
| 23/09/2523 September 2025 New | Resolutions |
| 28/02/2528 February 2025 | Confirmation statement made on 2025-02-28 with updates |
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 19/09/2419 September 2024 | Cancellation of shares. Statement of capital on 2024-08-19 |
| 19/09/2419 September 2024 | Purchase of own shares. |
| 19/09/2419 September 2024 | Cancellation of shares. Statement of capital on 2024-08-18 |
| 19/09/2419 September 2024 | Cancellation of shares. Statement of capital on 2024-08-19 |
| 19/09/2419 September 2024 | Cancellation of shares. Statement of capital on 2024-08-18 |
| 19/09/2419 September 2024 | Cancellation of shares. Statement of capital on 2024-08-18 |
| 19/09/2419 September 2024 | Cancellation of shares. Statement of capital on 2024-08-18 |
| 19/09/2419 September 2024 | Purchase of own shares. |
| 19/09/2419 September 2024 | Purchase of own shares. |
| 19/09/2419 September 2024 | Purchase of own shares. |
| 19/09/2419 September 2024 | Purchase of own shares. |
| 19/09/2419 September 2024 | Purchase of own shares. |
| 30/08/2430 August 2024 | Purchase of own shares. |
| 30/08/2430 August 2024 | Cancellation of shares. Statement of capital on 2024-08-20 |
| 29/08/2429 August 2024 | Purchase of own shares. |
| 29/08/2429 August 2024 | Cancellation of shares. Statement of capital on 2024-06-20 |
| 29/08/2429 August 2024 | Purchase of own shares. |
| 29/08/2429 August 2024 | Cancellation of shares. Statement of capital on 2024-08-20 |
| 23/08/2423 August 2024 | Resolutions |
| 23/08/2423 August 2024 | Cancellation of shares. Statement of capital on 2024-08-15 |
| 23/08/2423 August 2024 | Cancellation of shares. Statement of capital on 2024-08-14 |
| 23/08/2423 August 2024 | Purchase of own shares. |
| 23/08/2423 August 2024 | Purchase of own shares. |
| 23/08/2423 August 2024 | Resolutions |
| 23/08/2423 August 2024 | Resolutions |
| 23/08/2423 August 2024 | Resolutions |
| 23/08/2423 August 2024 | Resolutions |
| 23/08/2423 August 2024 | Resolutions |
| 23/08/2423 August 2024 | Resolutions |
| 23/08/2423 August 2024 | Resolutions |
| 23/08/2423 August 2024 | Resolutions |
| 23/08/2423 August 2024 | Resolutions |
| 23/08/2423 August 2024 | Resolutions |
| 23/08/2423 August 2024 | Resolutions |
| 23/08/2423 August 2024 | Resolutions |
| 23/08/2423 August 2024 | Resolutions |
| 23/08/2423 August 2024 | Resolutions |
| 23/08/2423 August 2024 | Resolutions |
| 23/08/2423 August 2024 | Resolutions |
| 23/08/2423 August 2024 | Resolutions |
| 10/07/2410 July 2024 | Particulars of variation of rights attached to shares |
| 10/07/2410 July 2024 | Change of share class name or designation |
| 23/04/2423 April 2024 | Registered office address changed from Gpm Development Ltd 6th Floor Amp House Dingwall Road Croydon Surrey CR0 2LX to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 2024-04-23 |
| 23/04/2423 April 2024 | Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA England to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 2024-04-23 |
| 23/04/2423 April 2024 | Change of details for Ark Independent Solutions Limited as a person with significant control on 2024-04-18 |
| 23/04/2423 April 2024 | Director's details changed for Mrs Sharon Stanley on 2024-04-18 |
| 18/03/2418 March 2024 | Total exemption full accounts made up to 2023-09-30 |
| 05/03/245 March 2024 | Confirmation statement made on 2024-02-29 with updates |
| 19/02/2419 February 2024 | Resolutions |
| 19/02/2419 February 2024 | Resolutions |
| 16/02/2416 February 2024 | Purchase of own shares. |
| 15/02/2415 February 2024 | Cancellation of shares. Statement of capital on 2024-02-08 |
| 01/02/241 February 2024 | Termination of appointment of Adam Thom Sewell as a director on 2024-01-31 |
| 03/11/233 November 2023 | Cancellation of shares. Statement of capital on 2023-10-13 |
| 03/11/233 November 2023 | Purchase of own shares. |
| 27/10/2327 October 2023 | Cancellation of shares. Statement of capital on 2023-10-13 |
| 27/10/2327 October 2023 | Purchase of own shares. |
| 26/10/2326 October 2023 | Resolutions |
| 26/10/2326 October 2023 | Resolutions |
| 26/10/2326 October 2023 | Resolutions |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 11/07/2311 July 2023 | Particulars of variation of rights attached to shares |
| 11/07/2311 July 2023 | Change of share class name or designation |
| 12/06/2312 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 04/04/234 April 2023 | Appointment of Mr Adam Thom Sewell as a director on 2023-03-31 |
| 03/04/233 April 2023 | Appointment of Sarah Tilbury as a director on 2023-03-31 |
| 13/03/2313 March 2023 | Change of share class name or designation |
| 13/03/2313 March 2023 | Particulars of variation of rights attached to shares |
| 28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with updates |
| 27/01/2327 January 2023 | Particulars of variation of rights attached to shares |
| 27/01/2327 January 2023 | Particulars of variation of rights attached to shares |
| 27/01/2327 January 2023 | Change of share class name or designation |
| 27/01/2327 January 2023 | Change of share class name or designation |
| 09/01/239 January 2023 | Statement of capital following an allotment of shares on 2023-01-09 |
| 23/12/2223 December 2022 | Change of share class name or designation |
| 23/12/2223 December 2022 | Particulars of variation of rights attached to shares |
| 02/11/222 November 2022 | Particulars of variation of rights attached to shares |
| 02/11/222 November 2022 | Change of share class name or designation |
| 07/10/227 October 2022 | Statement of capital following an allotment of shares on 2022-10-06 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 29/09/2229 September 2022 | Change of share class name or designation |
| 27/09/2227 September 2022 | Particulars of variation of rights attached to shares |
| 18/05/2218 May 2022 | Statement of capital following an allotment of shares on 2022-05-17 |
| 10/05/2210 May 2022 | Change of share class name or designation |
| 10/05/2210 May 2022 | Particulars of variation of rights attached to shares |
| 21/04/2221 April 2022 | Change of share class name or designation |
| 08/11/218 November 2021 | Statement of capital following an allotment of shares on 2021-11-08 |
| 02/10/212 October 2021 | Statement of capital following an allotment of shares on 2021-10-01 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 10/08/2110 August 2021 | Particulars of variation of rights attached to shares |
| 09/08/219 August 2021 | Change of share class name or designation |
| 14/07/2114 July 2021 | Change of share class name or designation |
| 13/07/2113 July 2021 | Particulars of variation of rights attached to shares |
| 21/06/2121 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-06-14 with updates |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 15/06/2015 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
| 20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
| 09/12/199 December 2019 | SECOND FILING OF AP01 FOR SHARON STANLEY |
| 01/12/191 December 2019 | ARTICLES OF ASSOCIATION |
| 30/10/1930 October 2019 | ALTER ARTICLES 16/08/2019 |
| 24/10/1924 October 2019 | 16/08/19 STATEMENT OF CAPITAL GBP 1150 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 20/09/1920 September 2019 | RETURN OF PURCHASE OF OWN SHARES |
| 16/08/1916 August 2019 | DIRECTOR APPOINTED MR SAMUEL JOHN EADES |
| 16/08/1916 August 2019 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PHILLIPS |
| 16/08/1916 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARK INDEPENDENT SOLUTIONS LIMITED |
| 16/08/1916 August 2019 | APPOINTMENT TERMINATED, DIRECTOR MARGARET PHILLIPS |
| 16/08/1916 August 2019 | APPOINTMENT TERMINATED, SECRETARY MARGARET PHILLIPS |
| 16/08/1916 August 2019 | CESSATION OF GRAHAM THOMAS PHILLIPS AS A PSC |
| 16/08/1916 August 2019 | SECRETARY APPOINTED SARAH LOUISE CARPENTER |
| 16/08/1916 August 2019 | DIRECTOR APPOINTED SARAH LOUISE CARPENTER |
| 16/08/1916 August 2019 | DIRECTOR APPOINTED SHARON STANLEY |
| 16/08/1916 August 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS |
| 16/08/1916 August 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPS |
| 19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
| 23/12/1823 December 2018 | 30/09/18 UNAUDITED ABRIDGED |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
| 25/01/1825 January 2018 | 30/09/17 UNAUDITED ABRIDGED |
| 26/10/1726 October 2017 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 26/10/1726 October 2017 | RETURN OF PURCHASE OF OWN SHARES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 08/06/178 June 2017 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HANSEN |
| 26/02/1726 February 2017 | DIRECTOR APPOINTED MR RICHARD JOHN PHILLIPS |
| 26/02/1726 February 2017 | DIRECTOR APPOINTED MR MICHAEL JOHNATHON JAMES PHILLIPS |
| 18/02/1718 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
| 16/02/1716 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 09/02/169 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
| 16/10/1516 October 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 11/02/1511 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 11/02/1511 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 17/02/1417 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 26/02/1326 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM THOMAS PHILLIPS / 22/02/2013 |
| 26/02/1326 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET FRANCINE PHILLIPS / 22/02/2013 |
| 26/02/1326 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
| 18/02/1318 February 2013 | APPOINTMENT TERMINATED, DIRECTOR SHARON STANLEY |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
| 08/03/128 March 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
| 11/01/1211 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 02/11/112 November 2011 | DIRECTOR APPOINTED MRS SHARON STANLEY |
| 11/03/1111 March 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
| 22/02/1122 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
| 17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET FRANCINE PHILLIPS / 06/02/2010 |
| 17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM THOMAS PHILLIPS / 06/02/2010 |
| 17/02/1017 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
| 17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HANSEN / 06/02/2010 |
| 17/02/1017 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET FRANCINE PHILLIPS / 06/02/2010 |
| 26/01/1026 January 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
| 16/02/0916 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
| 27/12/0827 December 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
| 15/02/0815 February 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
| 09/01/089 January 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
| 21/02/0721 February 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
| 05/01/075 January 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
| 07/02/067 February 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
| 20/12/0520 December 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
| 18/02/0518 February 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
| 14/02/0514 February 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
| 18/02/0418 February 2004 | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS |
| 29/12/0329 December 2003 | FULL ACCOUNTS MADE UP TO 30/09/03 |
| 14/02/0314 February 2003 | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS |
| 02/01/032 January 2003 | FULL ACCOUNTS MADE UP TO 30/09/02 |
| 13/02/0213 February 2002 | RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS |
| 28/12/0128 December 2001 | FULL ACCOUNTS MADE UP TO 30/09/01 |
| 23/08/0123 August 2001 | FULL ACCOUNTS MADE UP TO 30/09/00 |
| 09/04/019 April 2001 | AUDITOR'S RESIGNATION |
| 06/04/016 April 2001 | RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS |
| 21/03/0121 March 2001 | REGISTERED OFFICE CHANGED ON 21/03/01 FROM: C/O CITROEN WELLS DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1N 2DR |
| 01/11/001 November 2000 | DIRECTOR RESIGNED |
| 13/10/0013 October 2000 | 5000 @ £1 09/10/00 |
| 17/03/0017 March 2000 | FULL ACCOUNTS MADE UP TO 30/09/99 |
| 07/03/007 March 2000 | RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS |
| 06/12/996 December 1999 | DIRECTOR RESIGNED |
| 04/07/994 July 1999 | NEW DIRECTOR APPOINTED |
| 17/03/9917 March 1999 | FULL ACCOUNTS MADE UP TO 30/09/98 |
| 11/03/9911 March 1999 | RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS |
| 18/11/9818 November 1998 | DIRECTOR'S PARTICULARS CHANGED |
| 02/06/982 June 1998 | FULL ACCOUNTS MADE UP TO 30/09/97 |
| 27/02/9827 February 1998 | RETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS |
| 13/03/9713 March 1997 | RETURN MADE UP TO 06/02/97; NO CHANGE OF MEMBERS |
| 08/01/978 January 1997 | FULL ACCOUNTS MADE UP TO 30/09/96 |
| 12/03/9612 March 1996 | RETURN MADE UP TO 06/02/96; FULL LIST OF MEMBERS |
| 09/01/969 January 1996 | FULL ACCOUNTS MADE UP TO 30/09/95 |
| 27/06/9527 June 1995 | FULL ACCOUNTS MADE UP TO 30/09/94 |
| 01/03/951 March 1995 | DIRECTOR'S PARTICULARS CHANGED |
| 01/03/951 March 1995 | RETURN MADE UP TO 06/02/95; FULL LIST OF MEMBERS |
| 01/03/951 March 1995 | REGISTERED OFFICE CHANGED ON 01/03/95 |
| 12/03/9412 March 1994 | RETURN MADE UP TO 06/02/94; CHANGE OF MEMBERS |
| 17/02/9417 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
| 26/02/9326 February 1993 | RETURN MADE UP TO 06/02/93; NO CHANGE OF MEMBERS |
| 08/02/938 February 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
| 26/02/9226 February 1992 | RETURN MADE UP TO 06/02/92; FULL LIST OF MEMBERS |
| 03/02/923 February 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
| 17/12/9117 December 1991 | NEW DIRECTOR APPOINTED |
| 08/03/918 March 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
| 08/03/918 March 1991 | RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS |
| 23/04/9023 April 1990 | RETURN MADE UP TO 06/02/90; FULL LIST OF MEMBERS |
| 23/01/9023 January 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
| 01/09/891 September 1989 | NC INC ALREADY ADJUSTED 27/07/89 |
| 01/09/891 September 1989 | £ NC 1000/10000 |
| 18/01/8918 January 1989 | NEW DIRECTOR APPOINTED |
| 25/11/8825 November 1988 | COMPANY NAME CHANGED FASTMONO LIMITED CERTIFICATE ISSUED ON 28/11/88 |
| 04/11/884 November 1988 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
| 20/10/8820 October 1988 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 20/10/8820 October 1988 | REGISTERED OFFICE CHANGED ON 20/10/88 FROM: 2 BACHES STREET LONDON N1 6UB |
| 20/10/8820 October 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 01/09/881 September 1988 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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