- Company Overview for G.K.M. (AEROSPACE) LIMITED (02030683)
- Filing history for G.K.M. (AEROSPACE) LIMITED (02030683)
- People for G.K.M. (AEROSPACE) LIMITED (02030683)
- Charges for G.K.M. (AEROSPACE) LIMITED (02030683)
- More for G.K.M. (AEROSPACE) LIMITED (02030683)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Aug 2017 | AP01 | Appointment of Mr Thomas Warwick Johnson as a director on 4 August 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of David Gould as a director on 4 August 2017 | |
01 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Jul 2016 | AD01 | Registered office address changed from Livermore House High Street Dunmow Essex CM6 1AW England to 2 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ on 12 July 2016 | |
03 May 2016 | TM01 | Termination of appointment of Natalie Knife as a director on 31 March 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-02-03
|
|
05 Oct 2015 | AD01 | Registered office address changed from 2 Wollaston Way Basildon Essex SS13 1DJ to Livermore House High Street Dunmow Essex CM6 1AW on 5 October 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
20 Nov 2014 | AD03 | Register(s) moved to registered inspection location C/O Westbury 18 St. Thomas Road Brentwood Essex CM14 4DB | |
20 Nov 2014 | AD02 | Register inspection address has been changed to C/O Westbury 18 St. Thomas Road Brentwood Essex CM14 4DB | |
20 Nov 2014 | TM01 | Termination of appointment of Steven Anthony Grove as a director on 20 November 2014 | |
20 Nov 2014 | TM01 | Termination of appointment of John David Grove as a director on 20 November 2014 | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
15 Jul 2013 | AP04 | Appointment of Westbury Consultancy Llp as a secretary | |
07 May 2013 | TM02 | Termination of appointment of Cobat Secretarial Services Ltd as a secretary | |
14 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
25 Oct 2012 | CH04 | Secretary's details changed for Cobat Secretarial Services Ltd on 25 October 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
16 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
26 Oct 2011 | AP01 | Appointment of Mrs Natalie Knife as a director |