- Company Overview for GM CLUBS LIMITED (11477166)
- Filing history for GM CLUBS LIMITED (11477166)
- People for GM CLUBS LIMITED (11477166)
- More for GM CLUBS LIMITED (11477166)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 6 December 2024 with no updates | |
16 May 2024 | PSC01 | Notification of Lisa Marie Hazzell Salter as a person with significant control on 16 May 2024 | |
01 May 2024 | PSC04 | Change of details for Mr Lee Montgomery as a person with significant control on 1 May 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 6 December 2023 with updates | |
26 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with updates | |
06 Dec 2022 | AP01 | Appointment of Miss Lisa Marie Hazzell Salter as a director on 1 March 2019 | |
22 Aug 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
09 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
26 Aug 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 30 June 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
08 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
19 Mar 2019 | AD01 | Registered office address changed from , 2 Thomas De Beauchamp Lane Sutton Coldfield, B73 6DF, England to 665-667 Wilmslow Road Manchester M20 6RA on 19 March 2019 | |
23 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-23
|