Advanced company searchLink opens in new window

GMG COMMERCIAL LTD

Company number 11754562

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)
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
  • RES15 ‐ Change company name resolution on 2019-05-19
07 Jun 2019 CONNOT Change of name notice
08 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-08
  • GBP 100