GPM DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/09/2419 September 2024 Purchase of own shares.

View Document

19/09/2419 September 2024 Purchase of own shares.

View Document

19/09/2419 September 2024 Purchase of own shares.

View Document

19/09/2419 September 2024 Purchase of own shares.

View Document

19/09/2419 September 2024 Cancellation of shares. Statement of capital on 2024-08-19

View Document

19/09/2419 September 2024 Purchase of own shares.

View Document

19/09/2419 September 2024 Purchase of own shares.

View Document

19/09/2419 September 2024 Cancellation of shares. Statement of capital on 2024-08-18

View Document

19/09/2419 September 2024 Cancellation of shares. Statement of capital on 2024-08-18

View Document

19/09/2419 September 2024 Cancellation of shares. Statement of capital on 2024-08-18

View Document

19/09/2419 September 2024 Cancellation of shares. Statement of capital on 2024-08-19

View Document

19/09/2419 September 2024 Cancellation of shares. Statement of capital on 2024-08-18

View Document

30/08/2430 August 2024 Cancellation of shares. Statement of capital on 2024-08-20

View Document

30/08/2430 August 2024 Purchase of own shares.

View Document

29/08/2429 August 2024 Cancellation of shares. Statement of capital on 2024-06-20

View Document

29/08/2429 August 2024 Cancellation of shares. Statement of capital on 2024-08-20

View Document

29/08/2429 August 2024 Purchase of own shares.

View Document

29/08/2429 August 2024 Purchase of own shares.

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024 Purchase of own shares.

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024 Cancellation of shares. Statement of capital on 2024-08-15

View Document

23/08/2423 August 2024 Cancellation of shares. Statement of capital on 2024-08-14

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024 Purchase of own shares.

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024 Resolutions

View Document

10/07/2410 July 2024 Change of share class name or designation

View Document

10/07/2410 July 2024 Particulars of variation of rights attached to shares

View Document

23/04/2423 April 2024 Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA England to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 2024-04-23

View Document

23/04/2423 April 2024 Change of details for Ark Independent Solutions Limited as a person with significant control on 2024-04-18

View Document

23/04/2423 April 2024 Director's details changed for Mrs Sharon Stanley on 2024-04-18

View Document

23/04/2423 April 2024 Registered office address changed from Gpm Development Ltd 6th Floor Amp House Dingwall Road Croydon Surrey CR0 2LX to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 2024-04-23

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-29 with updates

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

16/02/2416 February 2024 Purchase of own shares.

View Document

15/02/2415 February 2024 Cancellation of shares. Statement of capital on 2024-02-08

View Document

01/02/241 February 2024 Termination of appointment of Adam Thom Sewell as a director on 2024-01-31

View Document

03/11/233 November 2023 Purchase of own shares.

View Document

03/11/233 November 2023 Cancellation of shares. Statement of capital on 2023-10-13

View Document

27/10/2327 October 2023 Purchase of own shares.

View Document

27/10/2327 October 2023 Cancellation of shares. Statement of capital on 2023-10-13

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/07/2311 July 2023 Particulars of variation of rights attached to shares

View Document

11/07/2311 July 2023 Change of share class name or designation

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/04/234 April 2023 Appointment of Mr Adam Thom Sewell as a director on 2023-03-31

View Document

03/04/233 April 2023 Appointment of Sarah Tilbury as a director on 2023-03-31

View Document

13/03/2313 March 2023 Particulars of variation of rights attached to shares

View Document

13/03/2313 March 2023 Change of share class name or designation

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

27/01/2327 January 2023 Particulars of variation of rights attached to shares

View Document

27/01/2327 January 2023 Particulars of variation of rights attached to shares

View Document

27/01/2327 January 2023 Change of share class name or designation

View Document

27/01/2327 January 2023 Change of share class name or designation

View Document

09/01/239 January 2023 Statement of capital following an allotment of shares on 2023-01-09

View Document

23/12/2223 December 2022 Change of share class name or designation

View Document

23/12/2223 December 2022 Particulars of variation of rights attached to shares

View Document

02/11/222 November 2022 Change of share class name or designation

View Document

02/11/222 November 2022 Particulars of variation of rights attached to shares

View Document

07/10/227 October 2022 Statement of capital following an allotment of shares on 2022-10-06

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Change of share class name or designation

View Document

27/09/2227 September 2022 Particulars of variation of rights attached to shares

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-05-17

View Document

10/05/2210 May 2022 Change of share class name or designation

View Document

10/05/2210 May 2022 Particulars of variation of rights attached to shares

View Document

21/04/2221 April 2022 Change of share class name or designation

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-11-08

View Document

02/10/212 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Particulars of variation of rights attached to shares

View Document

09/08/219 August 2021 Change of share class name or designation

View Document

14/07/2114 July 2021 Change of share class name or designation

View Document

13/07/2113 July 2021 Particulars of variation of rights attached to shares

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/06/2015 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

09/12/199 December 2019 SECOND FILING OF AP01 FOR SHARON STANLEY

View Document

01/12/191 December 2019 ARTICLES OF ASSOCIATION

View Document

30/10/1930 October 2019 ALTER ARTICLES 16/08/2019

View Document

24/10/1924 October 2019 16/08/19 STATEMENT OF CAPITAL GBP 1150

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR SAMUEL JOHN EADES

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED SHARON STANLEY

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED SARAH LOUISE CARPENTER

View Document

16/08/1916 August 2019 SECRETARY APPOINTED SARAH LOUISE CARPENTER

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARK INDEPENDENT SOLUTIONS LIMITED

View Document

16/08/1916 August 2019 CESSATION OF GRAHAM THOMAS PHILLIPS AS A PSC

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPS

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET PHILLIPS

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PHILLIPS

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, SECRETARY MARGARET PHILLIPS

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

23/12/1823 December 2018 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

25/01/1825 January 2018 30/09/17 UNAUDITED ABRIDGED

View Document

26/10/1726 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

26/10/1726 October 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HANSEN

View Document

26/02/1726 February 2017 DIRECTOR APPOINTED MR RICHARD JOHN PHILLIPS

View Document

26/02/1726 February 2017 DIRECTOR APPOINTED MR MICHAEL JOHNATHON JAMES PHILLIPS

View Document

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/02/169 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET FRANCINE PHILLIPS / 22/02/2013

View Document

26/02/1326 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM THOMAS PHILLIPS / 22/02/2013

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR SHARON STANLEY

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/03/128 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MRS SHARON STANLEY

View Document

11/03/1111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

22/02/1122 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

17/02/1017 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET FRANCINE PHILLIPS / 06/02/2010

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET FRANCINE PHILLIPS / 06/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM THOMAS PHILLIPS / 06/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HANSEN / 06/02/2010

View Document

26/01/1026 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

16/02/0916 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

15/02/0815 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/04/019 April 2001 AUDITOR'S RESIGNATION

View Document

06/04/016 April 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: C/O CITROEN WELLS DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1N 2DR

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 5000 @ £1 09/10/00

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

04/07/994 July 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/02/9827 February 1998 RETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 RETURN MADE UP TO 06/02/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/03/9612 March 1996 RETURN MADE UP TO 06/02/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

27/06/9527 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/03/951 March 1995 REGISTERED OFFICE CHANGED ON 01/03/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 06/02/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9412 March 1994 RETURN MADE UP TO 06/02/94; CHANGE OF MEMBERS

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

26/02/9326 February 1993 RETURN MADE UP TO 06/02/93; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

26/02/9226 February 1992 RETURN MADE UP TO 06/02/92; FULL LIST OF MEMBERS

View Document

03/02/923 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

17/12/9117 December 1991 NEW DIRECTOR APPOINTED

View Document

08/03/918 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

08/03/918 March 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

23/04/9023 April 1990 RETURN MADE UP TO 06/02/90; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

01/09/891 September 1989 £ NC 1000/10000

View Document

01/09/891 September 1989 NC INC ALREADY ADJUSTED 27/07/89

View Document

18/01/8918 January 1989 NEW DIRECTOR APPOINTED

View Document

25/11/8825 November 1988 COMPANY NAME CHANGED FASTMONO LIMITED CERTIFICATE ISSUED ON 28/11/88

View Document

04/11/884 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/10/8820 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8820 October 1988 REGISTERED OFFICE CHANGED ON 20/10/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/10/8820 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/881 September 1988 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