Advanced company searchLink opens in new window

G&M TRAINING LIMITED

Company number 06871388

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)
07 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
07 Apr 2017 CH01 Director's details changed for Gail Elizabeth Cooksey on 25 March 2017
15 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
13 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
13 Apr 2016 CH01 Director's details changed for Gail Elizabeth Cooksey on 1 December 2015
07 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
09 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
03 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
11 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
10 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
18 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
04 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
12 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
07 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
21 Feb 2011 CH01 Director's details changed for Ms Amanda Jayne Dawes on 30 May 2010
21 Feb 2011 CH03 Secretary's details changed for Ms Amanda Jayne Dawes on 30 May 2010
12 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
22 Apr 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Ms Amanda Jayne Dawes on 6 April 2010
22 Apr 2010 CH01 Director's details changed for Gail Elizabeth Cooksey on 6 April 2010
08 Jul 2009 225 Accounting reference date extended from 30/04/2010 to 31/07/2010
21 Apr 2009 287 Registered office changed on 21/04/2009 from clements house 1279 london road leigh-on-sea essex SS9 2AD
21 Apr 2009 88(2) Ad 06/04/09\gbp si 1@1=1\gbp ic 1/2\
21 Apr 2009 288a Director and secretary appointed amanda jayne dawes