Advanced company searchLink opens in new window

GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED

Company number 02662654

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Mar 2017 MR04 Satisfaction of charge 5 in full
20 Feb 2017 MR01 Registration of charge 026626540007, created on 17 February 2017
11 Jan 2017 AP01 Appointment of Mr Philip Nicholas Lanigan as a director on 8 January 2017
11 Jan 2017 AP01 Appointment of Mr Anthony Stephen Lenehan as a director on 8 January 2017
09 Jan 2017 AD01 Registered office address changed from St John's House 37-41 Spital Street Dartford Kent DA1 2DR to Cavendish House Cross Street Sale M33 7BU on 9 January 2017
09 Jan 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 13 November 2016 with updates
21 Dec 2016 MR04 Satisfaction of charge 4 in full
09 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
24 May 2016 CH01 Director's details changed for Gary Edward Draper on 20 May 2016
04 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
16 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
16 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
24 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,000
05 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
11 Dec 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
11 Dec 2013 AP01 Appointment of Mr Christopher Doyle as a director
07 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
14 Dec 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
15 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 6
08 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 5
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
19 Jan 2012 AR01 Annual return made up to 13 November 2011 with full list of shareholders