GPM PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-04-27

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

27/01/2527 January 2025 Previous accounting period shortened from 2024-04-28 to 2024-04-27

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

27/04/2427 April 2024 Annual accounts for year ending 27 Apr 2024

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-04-28

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

28/04/2328 April 2023 Annual accounts for year ending 28 Apr 2023

View Accounts

04/04/234 April 2023 Total exemption full accounts made up to 2022-04-28

View Document

27/01/2327 January 2023 Previous accounting period shortened from 2022-04-29 to 2022-04-28

View Document

13/05/2213 May 2022 Registered office address changed from 341 Chester Road Little Sutton Ellesmere Port Cheshire CH66 3RG United Kingdom to 339 Chester Road Little Sutton Ellesmere Port Cheshire CH66 3RG on 2022-05-13

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

28/04/2228 April 2022 Annual accounts for year ending 28 Apr 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-04-29

View Document

26/01/2226 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-30 with updates

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY PAUL MCKELVEY

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 10 CHESTER ROAD WHITBY ELLESMERE PORT CHESHIRE CH65 6RU

View Document

23/06/1623 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/05/1514 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/06/1410 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL MCKELVEY / 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/06/1310 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/06/1220 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/07/1114 July 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL MCKELVEY / 01/04/2010

View Document

11/06/1011 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL GRUNDY

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 REGISTERED OFFICE CHANGED ON 30/05/03 FROM: ADDED VALUE ACCOUNTANCY LTD 1 QUANTOCK CLOSE LITTLE SUTTON ELLESMERE PORT CHESHIRE CH66 4YJ

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED

View Document

10/05/0310 May 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 SECRETARY RESIGNED

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

30/04/0330 April 2003 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