Advanced company searchLink opens in new window

GMS PROPERTY SERVICES LTD

Company number 02972523

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)
06 Nov 2017 CS01 Confirmation statement made on 30 September 2017 with updates
04 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-02
05 Sep 2017 AD01 Registered office address changed from 6 Dominus Way Meridian Business Park Leicester LE19 1RP to One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG on 5 September 2017
22 May 2017 AA Accounts for a small company made up to 31 August 2016
25 Oct 2016 AA01 Previous accounting period shortened from 31 December 2016 to 31 August 2016
11 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
26 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Inter into loan agreement share purchase agrrement share purchase agrement 15/05/2015
03 Jun 2015 TM01 Termination of appointment of John Neil Goldsmith as a director on 15 May 2015
20 May 2015 MR01 Registration of charge 029725230005, created on 15 May 2015
13 Nov 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
24 Sep 2014 AD01 Registered office address changed from Charter House Legge Street Birmingham West Midlands B4 7EU to 6 Dominus Way Meridian Business Park Leicester LE19 1RP on 24 September 2014
07 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
21 May 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
20 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
23 Sep 2010 AA Accounts for a small company made up to 31 December 2009
10 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 4
24 Aug 2010 TM02 Termination of appointment of Michael Gold as a secretary