Advanced company searchLink opens in new window

G & M PROPERTY DEVELOPMENT LTD.

Company number 05653726

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)
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
23 Aug 2013 CH01 Director's details changed for Melanie Jayne Briggs on 23 August 2013
03 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
05 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
24 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
16 Dec 2010 AR01 Annual return made up to 14 December 2010 with full list of shareholders
15 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
29 Dec 2009 AR01 Annual return made up to 14 December 2009 with full list of shareholders
29 Dec 2009 CH01 Director's details changed for Garry Martin on 29 December 2009
29 Dec 2009 CH01 Director's details changed for Melanie Jayne Briggs on 29 December 2009
24 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
29 Dec 2008 363a Return made up to 14/12/08; full list of members
30 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
14 Dec 2007 363a Return made up to 14/12/07; full list of members
14 Dec 2007 288a New secretary appointed
14 Dec 2007 288b Secretary resigned
14 Dec 2007 287 Registered office changed on 14/12/07 from: the olde bakehouse 156 watling street east towcester northamptonshire NN12 6DB
08 Oct 2007 AA Accounts for a dormant company made up to 31 December 2006
04 Jan 2007 363a Return made up to 14/12/06; full list of members
16 Oct 2006 288b Secretary resigned