Advanced company searchLink opens in new window

GMHP LTD

Company number 07043950

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 Aug 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
19 Sep 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
25 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
10 Oct 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Aug 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
15 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
20 Oct 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
06 Sep 2010 AP01 Appointment of Mrs Julie Elizabeth Macleod as a director
06 Sep 2010 TM01 Termination of appointment of Barry Macleod as a director
01 Dec 2009 AD01 Registered office address changed from 3 the Barons St Margarets Twickenham Middlesex TW1 2AN England on 1 December 2009
01 Dec 2009 TM01 Termination of appointment of Ceri Davies as a director
01 Dec 2009 AP01 Appointment of Mr Barry Macleod as a director
30 Nov 2009 AP01 Appointment of Mr Ceri Davies as a director
30 Nov 2009 AD01 Registered office address changed from 23 Curzon Street Basford Newcastle Under Lyme Staffordshire ST5 0PD England on 30 November 2009
30 Nov 2009 TM01 Termination of appointment of Damon Bolderson as a director
15 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted