G.H.M.C.C. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/03/2311 March 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

23/09/2123 September 2021 Notification of Heather Rosemary Grinter as a person with significant control on 2021-09-14

View Document

23/09/2123 September 2021 Cessation of Frances Elizabeth Evans as a person with significant control on 2021-09-14

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/02/164 February 2016 DIRECTOR APPOINTED MR ANTHONY JOHN SYKES

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN BAXTER

View Document

04/02/164 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MRS HEATHER ROSEMARY GRINTER

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR LAURENCE WILSON

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/02/143 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARY PATRICIA MOLLIE SOMERVILLE / 29/01/2013

View Document

29/01/1329 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

11/09/1211 September 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

16/02/1216 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR LAURENCE WILSON

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR GREGORY KASSAPIAN

View Document

07/09/117 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

11/02/1111 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

21/10/1021 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY GARABED GEORGE KASSAPIAN / 05/02/2010

View Document

05/02/105 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BAXTER / 05/02/2010

View Document

03/01/103 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 12 FARFIELD TERRACE BRADFORD WEST YORKSHIRE BD9 5AY

View Document

24/03/0724 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

19/03/0119 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

01/06/991 June 1999 NEW SECRETARY APPOINTED

View Document

01/06/991 June 1999 SECRETARY RESIGNED

View Document

22/03/9922 March 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

17/10/9617 October 1996 DIRECTOR RESIGNED

View Document

02/08/962 August 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

23/02/9623 February 1996 RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 NEW SECRETARY APPOINTED

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

29/12/9529 December 1995 DIRECTOR RESIGNED

View Document

04/07/944 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 REGISTERED OFFICE CHANGED ON 04/07/94 FROM: 4 NORWOOD ROAD SHIPLEY WEST YORKSHIRE BD18 2AZ

View Document

28/06/9428 June 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

09/02/949 February 1994 RETURN MADE UP TO 28/01/94; FULL LIST OF MEMBERS

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

08/03/938 March 1993 RETURN MADE UP TO 28/01/93; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

06/03/926 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/926 March 1992 Memorandum and Articles of Association

View Document

06/03/926 March 1992 ALTER MEM AND ARTS 20/02/92

View Document

06/02/926 February 1992 REGISTERED OFFICE CHANGED ON 06/02/92 FROM: 16 ST. JOHN STREET LONDON EC1M 4AY

View Document

06/02/926 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 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