- Company Overview for GM2 LIMITED (04496876)
- Filing history for GM2 LIMITED (04496876)
- People for GM2 LIMITED (04496876)
- Charges for GM2 LIMITED (04496876)
- More for GM2 LIMITED (04496876)
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) |
---|---|---|---|
27 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
10 Nov 2014 | AP01 | Appointment of Mr Nicholas Taylor Swetman as a director on 5 November 2014 | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
05 Sep 2014 | CH01 | Director's details changed for Mr Grant David Maunder on 5 September 2014 | |
05 Sep 2014 | AD02 | Register inspection address has been changed from Second Floor North St Lawrence House 29-31 Broad Street Bristol BS1 2HF United Kingdom to 4 Kings Court Little King Street Bristol BS1 4HW | |
01 Mar 2014 | MR01 | Registration of charge 044968760001 | |
20 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
30 Aug 2013 | AD01 | Registered office address changed from Gm2 House Plymouth Road Penarth Vale of Glamorgan CF64 3DQ on 30 August 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
22 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
24 Aug 2012 | CH01 | Director's details changed for Beverley Jean Thomas on 11 October 2011 | |
24 Aug 2012 | CH03 | Secretary's details changed for Beverley Jean Thomas on 11 October 2011 | |
24 Aug 2012 | AD02 | Register inspection address has been changed from Redbrick House St. Augustines Yard Orchard Lane Bristol BS1 5DS United Kingdom | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
17 Aug 2011 | CH01 | Director's details changed for Grant David Maunder on 6 July 2011 | |
04 Jan 2011 | TM01 | Termination of appointment of Esther Freund as a director | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
19 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
19 Aug 2010 | AD02 | Register inspection address has been changed | |
19 Aug 2010 | CH01 | Director's details changed for Grant David Maunder on 27 July 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Esther Erika Freund on 27 July 2010 |