Advanced company searchLink opens in new window

GMR DESIGN UK LTD

Company number 07001550

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)
25 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Oct 2013 AD01 Registered office address changed from Albion House 4 Belvedere Road Taunton Somerset TA1 1BW United Kingdom on 29 October 2013
19 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 300
19 Sep 2013 TM01 Termination of appointment of David Hopwood as a director
23 May 2013 AA Total exemption small company accounts made up to 31 August 2012
30 Aug 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
07 Dec 2011 AD01 Registered office address changed from Wessex Lodge 11-13 Billetfield Taunton Somerset TA1 3NN on 7 December 2011
06 Dec 2011 AP01 Appointment of David Jon Hopwood as a director
06 Sep 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
04 May 2011 AA Accounts for a dormant company made up to 31 August 2010
26 Nov 2010 AP01 Appointment of Michael Robert Heane as a director
26 Nov 2010 AP01 Appointment of Graham Robert Heane as a director
11 Nov 2010 TM01 Termination of appointment of Martin Wright as a director
11 Nov 2010 AP01 Appointment of Doctor Jonathan Ernest Dane Meads as a director
11 Nov 2010 AD01 Registered office address changed from the Forge Creech St. Michael Taunton TA3 5DP on 11 November 2010
21 Sep 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for Mr Martin Wright on 26 August 2010
26 Aug 2009 NEWINC Incorporation