Advanced company searchLink opens in new window

G M LEISURE MANAGEMENT SERVICES LIMITED

Company number 11207837

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 May 2024 AA Total exemption full accounts made up to 31 May 2023
16 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
02 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
24 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
30 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 1 May 2021
20 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
26 Nov 2021 AA01 Previous accounting period extended from 27 February 2021 to 31 May 2021
23 Jun 2021 CS01 01/05/21 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 30/11/2022.
08 Jun 2021 AA Accounts for a dormant company made up to 27 February 2020
28 Feb 2021 AA01 Current accounting period shortened from 28 February 2020 to 27 February 2020
11 Nov 2020 CS01 Confirmation statement made on 1 May 2020 with updates
02 Oct 2020 CS01 Confirmation statement made on 30 April 2020 with updates
02 Oct 2020 PSC01 Notification of Brendan Paul Michael Bacon as a person with significant control on 30 April 2020
02 Oct 2020 AP01 Appointment of Mr Brendan Paul Michael Bacon as a director on 30 April 2020
02 Oct 2020 TM01 Termination of appointment of Gary Paul Mack as a director on 30 April 2020
02 Oct 2020 PSC07 Cessation of Gary Paul Mack as a person with significant control on 30 April 2020
02 Oct 2020 AD01 Registered office address changed from 84a Lancaster Road Enfield EN2 0BX England to Unit 3, Polaris Centre 41 Brownfields Welwyn Garden City Hertfordshire AL7 1AN on 2 October 2020
27 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-24
24 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with updates
24 Apr 2020 AD01 Registered office address changed from 89 Vicars Moor Lane London N21 1BL United Kingdom to 84a Lancaster Road Enfield EN2 0BX on 24 April 2020
24 Apr 2020 AP01 Appointment of Mr Gary Paul Mack as a director on 15 February 2018
24 Apr 2020 TM01 Termination of appointment of Don Roland Luke Appuhamy as a director on 15 February 2018
24 Apr 2020 PSC01 Notification of Gary Paul Mack as a person with significant control on 15 February 2018
24 Apr 2020 PSC07 Cessation of Don Roland Luke Appuhamy as a person with significant control on 15 February 2018