GPM PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-29 with updates

View Document

28/06/2428 June 2024 Registration of charge 053787480006, created on 2024-06-14

View Document

24/06/2424 June 2024 Registration of charge 053787480005, created on 2024-06-14

View Document

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

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-29 with updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

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

View Accounts

03/08/213 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MAYES / 18/07/2020

View Document

13/07/2013 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT DAVID FENNELL / 23/07/2019

View Document

13/06/1913 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, SECRETARY SARAH FENNELL

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH FENNELL

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR STUART RILEY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/07/1529 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 01/10/09 STATEMENT OF CAPITAL GBP 102

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART RILEY / 01/01/2014

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053787480004

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 34 GROSVENOR PLACE MARGATE KENT CT9 1UW

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/01/1112 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART RILEY / 01/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MAYES / 01/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE FENNELL / 01/03/2010

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART RILEY / 01/02/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 DIRECTOR RESIGNED

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/053 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 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