Advanced company searchLink opens in new window

G P M NETWORK LIMITED

Company number 04573705

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)
14 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
28 May 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
24 Jul 2013 CH03 Secretary's details changed for Brian Levitt on 24 July 2013
24 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
21 Nov 2012 AD01 Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 21 November 2012
07 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
06 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
16 Dec 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
31 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
15 Mar 2011 AD01 Registered office address changed from Unit 6, Rake House Farm Rake Lane North Shields Tyne and Wear NE29 8NH England on 15 March 2011
15 Nov 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
31 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
13 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
13 Nov 2009 AD01 Registered office address changed from 4 Teviotdale Gardens Newcastle upon Tyne Tyne & Wear NE7 7PU on 13 November 2009
12 Nov 2009 CH01 Director's details changed for Graeme Paul Mills on 25 October 2009
14 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
17 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
19 Jan 2009 363a Return made up to 25/10/08; full list of members
02 Jun 2008 AA Total exemption small company accounts made up to 31 October 2007
11 Mar 2008 363a Return made up to 25/10/07; full list of members
11 Mar 2008 288a Secretary appointed brian levitt
11 Mar 2008 288b Appointment terminated secretary lesa mills
18 Feb 2008 287 Registered office changed on 18/02/08 from: 6 salisbury house 2 buddle street wallsend tyne & wear NE28 6EH
21 Aug 2007 AA Total exemption small company accounts made up to 31 October 2006