- Company Overview for GMS PROPERTY SERVICES LTD (02972523)
- Filing history for GMS PROPERTY SERVICES LTD (02972523)
- People for GMS PROPERTY SERVICES LTD (02972523)
- Charges for GMS PROPERTY SERVICES LTD (02972523)
- More for GMS PROPERTY SERVICES LTD (02972523)
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
|
|
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
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
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
Statement of capital on 2014-11-13
|
|
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
|
|
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 |