GEMS GROUP CONTRACTOR MANAGEMENT LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Certificate of change of name

View Document

01/04/251 April 2025 Registered office address changed from 149 Thoresby Street 149 Thoresby Street Hull HU5 3RB England to 149 Thoresby Street Hull HU5 3RB on 2025-04-01

View Document

31/03/2531 March 2025 Registered office address changed from Stockwood House Northiam Road Staplecross Robertsbridge TN32 5QL England to 149 Thoresby Street 149 Thoresby Street Hull HU5 3RB on 2025-03-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/08/192 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CESSATION OF DRAKE CONSULTANTS LIMITED AS A PSC

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 1 VERMONT WAY ST LEONARDS ON SEA TN37 7TN

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

19/09/1619 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

06/06/166 June 2016 SECRETARY APPOINTED MR PETER FREDERICK HARRISON

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN RYAN

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RYAN

View Document

30/11/1530 November 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

15/12/1415 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MRS LOUISE CATHERINE BUCKLEY

View Document

02/12/132 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, SECRETARY GEOFFREY STEWART

View Document

31/07/1331 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR PETER FREDERICK HARRISON

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR STEPHEN PAUL RYAN

View Document

31/07/1331 July 2013 SECRETARY APPOINTED MR STEPHEN PAUL RYAN

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY STEWART

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN STEWART

View Document

01/02/131 February 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/02/1221 February 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

18/10/1118 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

08/09/108 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/12/096 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY JOHN STEWART / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN STEWART / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN STEWART / 04/12/2009

View Document

04/12/094 December 2009 SAIL ADDRESS CREATED

View Document

21/05/0921 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/12/0713 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED

View Document

25/04/0725 April 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

29/11/0629 November 2006 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