- Company Overview for GMG COMMERCIAL LTD (11754562)
- Filing history for GMG COMMERCIAL LTD (11754562)
- People for GMG COMMERCIAL LTD (11754562)
- Charges for GMG COMMERCIAL LTD (11754562)
- More for GMG COMMERCIAL LTD (11754562)
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) |
---|---|---|---|
20 Sep 2022 | CH01 | Director's details changed for Mr George Michael Griffiths on 13 September 2022 | |
07 Mar 2022 | MR04 | Satisfaction of charge 117545620003 in full | |
07 Mar 2022 | MR04 | Satisfaction of charge 117545620001 in full | |
23 Feb 2022 | PSC05 | Change of details for Gmg Care Group Limited as a person with significant control on 7 June 2019 | |
23 Feb 2022 | AD01 | Registered office address changed from First Floor Chiltern House Sigford Road Marsh Barton Trading Estate Exeter Devon EX2 8NL England to 85 Great Portland Street First Floor London W1W 7LT on 23 February 2022 | |
04 Feb 2022 | AD01 | Registered office address changed from First Floor Chiltern House Sigford Road Marsh Barton Trading Estate Exeter Devon EX2 8NL England to First Floor Chiltern House Sigford Road Marsh Barton Trading Estate Exeter Devon EX2 8NL on 4 February 2022 | |
04 Feb 2022 | CH01 | Director's details changed for Mr George Michael Griffiths on 3 February 2022 | |
04 Feb 2022 | CH03 | Secretary's details changed for Caroline Bailey on 3 February 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
10 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Nov 2020 | AA01 | Previous accounting period extended from 31 January 2020 to 31 March 2020 | |
06 Oct 2020 | TM01 | Termination of appointment of Michael James Griffiths as a director on 1 October 2020 | |
06 Oct 2020 | TM01 | Termination of appointment of Julie Marguerite Griffiths as a director on 1 October 2020 | |
31 Jul 2020 | CH01 | Director's details changed for Mr George Michael Griffiths on 31 July 2020 | |
26 Apr 2020 | MR04 | Satisfaction of charge 117545620002 in full | |
07 Apr 2020 | AP03 | Appointment of Caroline Bailey as a secretary on 7 April 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
12 Sep 2019 | MR01 | Registration of charge 117545620003, created on 12 September 2019 | |
31 Aug 2019 | MR01 | Registration of charge 117545620002, created on 28 August 2019 | |
28 Aug 2019 | MR01 | Registration of charge 117545620001, created on 28 August 2019 | |
07 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2019 | CONNOT | Change of name notice | |
08 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-08
|