G P M NETWORK LIMITED

04573705
47 HOLLYWOOD AVENUE GARDEN VILLAGE GOSFORTH NE3 5BR

Documents

Documents
Date Category Description Pages
02 Apr 2024 officers Change of particulars for director (Mr Graeme Paul Mills) 2 Buy now
02 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Apr 2024 accounts Annual Accounts 4 Buy now
28 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2023 accounts Annual Accounts 4 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2022 accounts Annual Accounts 4 Buy now
29 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2021 accounts Annual Accounts 4 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2020 accounts Annual Accounts 3 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2019 accounts Annual Accounts 3 Buy now
26 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2018 accounts Annual Accounts 3 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 May 2017 accounts Annual Accounts 7 Buy now
04 Apr 2017 officers Termination of appointment of secretary (Brian Levitt) 1 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jul 2016 accounts Annual Accounts 6 Buy now
18 Nov 2015 annual-return Annual Return 3 Buy now
24 Jul 2015 accounts Annual Accounts 6 Buy now
14 Nov 2014 annual-return Annual Return 3 Buy now
28 May 2014 accounts Annual Accounts 3 Buy now
11 Nov 2013 annual-return Annual Return 3 Buy now
24 Jul 2013 officers Change of particulars for secretary (Brian Levitt) 1 Buy now
24 Jul 2013 accounts Annual Accounts 3 Buy now
21 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Nov 2012 annual-return Annual Return 4 Buy now
06 Jul 2012 accounts Annual Accounts 4 Buy now
16 Dec 2011 annual-return Annual Return 4 Buy now
31 Jul 2011 accounts Annual Accounts 4 Buy now
15 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Nov 2010 annual-return Annual Return 4 Buy now
31 Jul 2010 accounts Annual Accounts 4 Buy now
13 Nov 2009 annual-return Annual Return 4 Buy now
13 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Nov 2009 officers Change of particulars for director (Graeme Paul Mills) 2 Buy now
14 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
17 Jul 2009 accounts Annual Accounts 4 Buy now
19 Jan 2009 annual-return Return made up to 25/10/08; full list of members 3 Buy now
02 Jun 2008 accounts Annual Accounts 6 Buy now
11 Mar 2008 annual-return Return made up to 25/10/07; full list of members 3 Buy now
11 Mar 2008 officers Secretary appointed brian levitt 1 Buy now
11 Mar 2008 officers Appointment terminated secretary lesa mills 1 Buy now
18 Feb 2008 address Registered office changed on 18/02/08 from: 6 salisbury house 2 buddle street wallsend tyne & wear NE28 6EH 1 Buy now
21 Aug 2007 accounts Annual Accounts 6 Buy now
23 Nov 2006 annual-return Return made up to 25/10/06; full list of members 6 Buy now
05 Nov 2006 accounts Annual Accounts 6 Buy now
23 Nov 2005 annual-return Return made up to 25/10/05; full list of members 6 Buy now
01 Sep 2005 accounts Annual Accounts 6 Buy now
29 Dec 2004 annual-return Return made up to 25/10/04; full list of members 6 Buy now
31 Aug 2004 accounts Annual Accounts 5 Buy now
25 Nov 2003 annual-return Return made up to 25/10/03; full list of members 6 Buy now
25 Nov 2003 address Registered office changed on 25/11/03 from: 4 teviotdale gardens newcastle upon tyne tyne and wear NE7 7PU 1 Buy now
30 Aug 2003 capital Ad 29/10/02--------- £ si 2@1=2 £ ic 2/4 2 Buy now
15 Nov 2002 address Registered office changed on 15/11/02 from: 135 sandyford road jesmond newcastle upon tyne tyne & wear NE2 1RG 1 Buy now
11 Nov 2002 officers Secretary resigned 1 Buy now
11 Nov 2002 officers New secretary appointed 2 Buy now
11 Nov 2002 officers Director resigned 1 Buy now
11 Nov 2002 officers New director appointed 2 Buy now
25 Oct 2002 incorporation Incorporation Company 18 Buy now