- Company Overview for GMI HOLDINGS LIMITED (03364585)
- Filing history for GMI HOLDINGS LIMITED (03364585)
- People for GMI HOLDINGS LIMITED (03364585)
- Charges for GMI HOLDINGS LIMITED (03364585)
- More for GMI HOLDINGS LIMITED (03364585)
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) |
---|---|---|---|
31 Jan 2018 | TM01 | Termination of appointment of Paula Jane Woodhead as a director on 24 January 2018 | |
13 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Aug 2017 | AD01 | Registered office address changed from 41 2nd Floor, 41 st. Pauls Street Leeds LS1 2JG England to 12th Floor Basilica King Charles Street Leeds LS1 6LS on 4 August 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
10 Nov 2016 | AD01 | Registered office address changed from Middleton House Westland Road Leeds West Yorkshire LS11 5UH to 41 2nd Floor, 41 st. Pauls Street Leeds LS1 2JG on 10 November 2016 | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 May 2015 | MR04 | Satisfaction of charge 1 in full | |
20 May 2015 | MR04 | Satisfaction of charge 2 in full | |
13 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
30 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
14 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
06 Jan 2014 | SH19 |
Statement of capital on 6 January 2014
|
|
06 Jan 2014 | SH20 | Statement by directors | |
06 Jan 2014 | CAP-SS | Solvency statement dated 23/12/13 | |
06 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2014 | SH02 | Sub-division of shares on 23 December 2013 | |
06 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
10 Jul 2013 | TM01 | Termination of appointment of Thomas Gilman as a director | |
15 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
30 Oct 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
11 Oct 2012 | AP01 | Appointment of Mr Christopher Edward Gilman as a director | |
01 Jun 2012 | AP01 | Appointment of Mrs Pammi Gilman as a director |