GMH (2004) LIMITED

05141374
1 TOWN MILL BAGSHOT ROAD CHOBHAM WOKING GU24 8BZ

Documents

Documents
Date Category Description Pages
27 Aug 2024 accounts Annual Accounts 8 Buy now
10 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2024 officers Termination of appointment of director (Rory William Michael Gleeson) 1 Buy now
21 Aug 2023 accounts Annual Accounts 8 Buy now
15 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 8 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2021 accounts Annual Accounts 10 Buy now
23 Jun 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2020 officers Change of particulars for director (Mr James Bernard Sunley) 2 Buy now
14 Dec 2020 officers Change of particulars for corporate secretary (Sunley Securities Limited) 1 Buy now
14 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Nov 2020 accounts Annual Accounts 9 Buy now
26 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2019 accounts Annual Accounts 7 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Oct 2018 accounts Annual Accounts 5 Buy now
15 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 36 Buy now
15 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
15 Oct 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
03 Oct 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
01 Sep 2017 accounts Annual Accounts 9 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2016 accounts Annual Accounts 19 Buy now
24 Jun 2016 annual-return Annual Return 6 Buy now
23 Jun 2015 accounts Annual Accounts 11 Buy now
08 Jun 2015 annual-return Annual Return 6 Buy now
19 Feb 2015 address Move Registers To Sail Company With New Address 1 Buy now
19 Feb 2015 address Change Sail Address Company With New Address 1 Buy now
29 Sep 2014 accounts Annual Accounts 11 Buy now
10 Jul 2014 annual-return Annual Return 5 Buy now
01 Jul 2013 annual-return Annual Return 4 Buy now
26 Jun 2013 accounts Annual Accounts 13 Buy now
18 Sep 2012 accounts Annual Accounts 13 Buy now
06 Jun 2012 annual-return Annual Return 4 Buy now
28 Sep 2011 accounts Annual Accounts 14 Buy now
01 Jun 2011 annual-return Annual Return 4 Buy now
16 Sep 2010 accounts Annual Accounts 14 Buy now
28 Jun 2010 annual-return Annual Return 5 Buy now
28 Jun 2010 officers Change of particulars for corporate secretary (Sunley Securities Limited) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Mr Rory William Michael Gleeson) 2 Buy now
28 Jun 2010 officers Change of particulars for director (James Bernard Sunley) 2 Buy now
17 Apr 2010 officers Appointment of director (Mr Rory William Michael Gleeson) 2 Buy now
11 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Oct 2009 accounts Annual Accounts 13 Buy now
08 Jul 2009 annual-return Return made up to 01/06/09; full list of members 3 Buy now
09 Jul 2008 accounts Annual Accounts 11 Buy now
23 Jun 2008 annual-return Return made up to 01/06/08; full list of members 3 Buy now
02 Nov 2007 accounts Annual Accounts 11 Buy now
04 Jun 2007 annual-return Return made up to 01/06/07; full list of members 2 Buy now
05 Nov 2006 accounts Annual Accounts 11 Buy now
25 Sep 2006 annual-return Return made up to 01/06/06; full list of members 2 Buy now
25 Sep 2006 officers Director resigned 1 Buy now
01 Mar 2006 mortgage Particulars of mortgage/charge 6 Buy now
09 Nov 2005 accounts Annual Accounts 10 Buy now
02 Aug 2005 annual-return Return made up to 01/06/05; full list of members 7 Buy now
23 Mar 2005 officers Director's particulars changed 1 Buy now
05 Feb 2005 accounts Accounting reference date shortened from 30/06/05 to 31/12/04 1 Buy now
21 Dec 2004 mortgage Particulars of mortgage/charge 9 Buy now
08 Oct 2004 mortgage Particulars of mortgage/charge 9 Buy now
06 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
08 Sep 2004 officers New director appointed 25 Buy now
31 Aug 2004 officers New director appointed 16 Buy now
31 Aug 2004 officers New secretary appointed 2 Buy now
31 Aug 2004 officers Secretary resigned 1 Buy now
31 Aug 2004 officers Director resigned 1 Buy now
31 Aug 2004 address Registered office changed on 31/08/04 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
18 Aug 2004 change-of-name Certificate Change Of Name Company 2 Buy now
01 Jun 2004 incorporation Incorporation Company 31 Buy now