GWMM LIMITED

01263263
30 GOODWOOD MANSIONS STOCKWELL PARK WALK LONDON ENGLAND SW9 0XZ

Documents

Documents
Date Category Description Pages
16 Nov 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
20 Aug 2024 gazette Gazette Notice Compulsory 1 Buy now
05 Jun 2024 accounts Annual Accounts 4 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2023 restoration Administrative Restoration Company 3 Buy now
07 Nov 2023 gazette Gazette Dissolved Compulsory 1 Buy now
22 Aug 2023 gazette Gazette Notice Compulsory 1 Buy now
26 Jun 2023 accounts Annual Accounts 4 Buy now
29 Jun 2022 accounts Annual Accounts 6 Buy now
01 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 7 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2021 accounts Amended Accounts 5 Buy now
23 Dec 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Dec 2020 accounts Annual Accounts 6 Buy now
08 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2019 accounts Annual Accounts 4 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 officers Change of particulars for director (Ms Marion Victoria Alexander Hemming) 2 Buy now
28 Mar 2019 officers Change of particulars for director (Mr Chris Aubeeluck) 2 Buy now
27 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2019 officers Termination of appointment of secretary (Jfm Block & Estate Management Llp) 1 Buy now
14 Jan 2019 officers Termination of appointment of director (Laura Fawzia Fatah) 1 Buy now
14 Jan 2019 officers Termination of appointment of director (Philip St John Ellington) 1 Buy now
15 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2018 officers Appointment of corporate secretary (Jfm Block & Estate Management Llp) 2 Buy now
11 May 2018 accounts Annual Accounts 6 Buy now
19 Feb 2018 officers Termination of appointment of director (John Townend) 1 Buy now
10 Jan 2018 officers Change of particulars for director (Mr Chris Aubeeluck) 2 Buy now
10 Jan 2018 officers Appointment of director (Mr Chris Aubeeluck) 2 Buy now
09 Jan 2018 officers Change of particulars for director (Mr John Ellington) 2 Buy now
09 Jan 2018 officers Appointment of director (Mr John Ellington) 2 Buy now
08 Jan 2018 officers Appointment of director (Mr Phillip St John Ellington) 2 Buy now
08 Jan 2018 officers Termination of appointment of director (Erica Townend) 1 Buy now
08 Jan 2018 officers Termination of appointment of director (Sophie Garforth-Bles) 1 Buy now
07 Nov 2017 officers Appointment of director (Miss Laura Fawzia Fatah) 2 Buy now
13 Oct 2017 officers Appointment of director (Mrs Erica Townend) 2 Buy now
11 Oct 2017 officers Termination of appointment of director (David Antony Nash-Brown) 1 Buy now
11 Oct 2017 officers Termination of appointment of director (Philip St John Ellington) 1 Buy now
02 Aug 2017 officers Termination of appointment of director (Elisabeth Erica Townend) 1 Buy now
26 Jun 2017 accounts Annual Accounts 7 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Sep 2016 officers Appointment of director (Ms Sophie Garforth-Bles) 2 Buy now
22 Sep 2016 officers Termination of appointment of director (Graham Forbes) 1 Buy now
02 Jun 2016 annual-return Annual Return 6 Buy now
01 Jun 2016 accounts Annual Accounts 4 Buy now
14 Sep 2015 officers Termination of appointment of director (Michael Anthony Singh) 1 Buy now
14 Sep 2015 officers Appointment of director (Ms Marion Victoria Alexander Hemming) 2 Buy now
14 Aug 2015 annual-return Annual Return 6 Buy now
28 Jun 2015 accounts Annual Accounts 3 Buy now
25 Sep 2014 officers Appointment of director (Ms Elisabeth Erica Townend) 2 Buy now
23 Sep 2014 officers Change of particulars for director (Mr Michael Anthony Simgh) 2 Buy now
29 Jun 2014 accounts Annual Accounts 3 Buy now
29 Jun 2014 annual-return Annual Return 5 Buy now
14 Oct 2013 officers Appointment of director (Mr Michael Anthony Simgh) 2 Buy now
07 Oct 2013 officers Appointment of director (Mr Graham Forbes) 2 Buy now
27 Jun 2013 accounts Annual Accounts 3 Buy now
02 Jun 2013 annual-return Annual Return 3 Buy now
02 Jun 2013 officers Termination of appointment of director (Alisdair Low) 1 Buy now
10 Nov 2012 officers Termination of appointment of director (Tom Mowlam) 1 Buy now
10 Sep 2012 officers Change of particulars for director (Mr Alisdair Lowe) 2 Buy now
10 Sep 2012 officers Appointment of director (Mr Alisdair Lowe) 2 Buy now
22 Jun 2012 accounts Annual Accounts 4 Buy now
13 Jun 2012 annual-return Annual Return 4 Buy now
13 Jun 2012 officers Appointment of director (Mr Phillip Ellington) 2 Buy now
13 Jun 2012 officers Change of particulars for director (Mr David Antony Nash-Brown) 2 Buy now
16 Dec 2011 accounts Annual Accounts 3 Buy now
15 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Dec 2011 annual-return Annual Return 3 Buy now
14 Dec 2011 officers Termination of appointment of director (Anthony Austin) 1 Buy now
14 Dec 2011 officers Appointment of director (Mr David Antony Nash-Brown) 2 Buy now
14 Dec 2011 officers Termination of appointment of director (Anthony Austin) 1 Buy now
14 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Sep 2010 officers Termination of appointment of secretary (Pr Estates Limited) 1 Buy now
18 Aug 2010 annual-return Annual Return 3 Buy now
18 Aug 2010 officers Change of particulars for director (Anthony Louis Austin) 2 Buy now
18 Aug 2010 officers Change of particulars for director (Tom Mowlam) 2 Buy now
18 Aug 2010 officers Termination of appointment of director (Patrick Botle) 1 Buy now
18 Aug 2010 officers Termination of appointment of director (Joanne Elliott) 1 Buy now
18 Aug 2010 officers Termination of appointment of secretary (Action Homes Management Limited) 1 Buy now
15 Jul 2010 officers Appointment of corporate secretary (Pr Estates Limited) 2 Buy now
15 Jul 2010 officers Termination of appointment of secretary (Action Homes Management Limited) 1 Buy now
29 Jun 2010 accounts Annual Accounts 4 Buy now
02 Aug 2009 accounts Annual Accounts 5 Buy now
06 Jul 2009 officers Appointment terminated director dave loweirnely 1 Buy now
06 Jul 2009 annual-return Annual return made up to 01/06/09 3 Buy now
03 Oct 2008 incorporation Memorandum Articles 20 Buy now
27 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
01 Aug 2008 accounts Annual Accounts 5 Buy now
02 Jun 2008 annual-return Annual return made up to 01/06/08 3 Buy now
20 Aug 2007 accounts Annual Accounts 9 Buy now
22 Jun 2007 annual-return Annual return made up to 01/06/07 2 Buy now
11 Oct 2006 officers Director resigned 1 Buy now