GMN DEVELOPMENTS LTD

Company Documents

DateDescription
30/05/2530 May 2025 Termination of appointment of Nick Cooper as a secretary on 2025-05-27

View Document

30/05/2530 May 2025 Termination of appointment of Nick Cooper as a director on 2025-05-27

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

04/06/244 June 2024 Registration of charge 140582040001, created on 2024-05-31

View Document

04/06/244 June 2024 Registration of charge 140582040002, created on 2024-05-31

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/02/242 February 2024 Appointment of Mr Nick Cooper as a director on 2024-02-01

View Document

02/02/242 February 2024 Appointment of Mr Nick Cooper as a secretary on 2024-02-01

View Document

02/02/242 February 2024 Cessation of Mce Groundworks Ltd as a person with significant control on 2024-02-01

View Document

02/02/242 February 2024 Cessation of Nec 1982 Group Ltd as a person with significant control on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Mce Groundworks Ltd as a director on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Nec 1982 Group Ltd as a director on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Nec 1982 Group Ltd as a secretary on 2024-02-01

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

02/02/242 February 2024 Appointment of Mr Mark Emms as a director on 2024-02-01

View Document

02/02/242 February 2024 Notification of Mark Emms as a person with significant control on 2024-02-01

View Document

02/02/242 February 2024 Notification of Nick Cooper as a person with significant control on 2024-02-01

View Document

21/01/2421 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

21/01/2421 January 2024 Registered office address changed from 7 Darby's Yard Sutton Ely CB6 2RT United Kingdom to Fork House the Lonk Joyford Coleford GL16 7AJ on 2024-01-21

View Document

11/05/2311 May 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 7 Darby's Yard Sutton Ely CB6 2RT on 2023-05-11

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts


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