GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED
Company number 02662654
- Company Overview for GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED (02662654)
- Filing history for GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED (02662654)
- People for GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED (02662654)
- Charges for GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED (02662654)
- Insolvency for GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED (02662654)
- More for GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED (02662654)
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
|
|
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
|
|
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
|
|
11 Dec 2013 | AP01 | Appointment of Mr Christopher Doyle as a director | |
07 May 2013 | RESOLUTIONS |
Resolutions
|
|
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 |