Advanced company searchLink opens in new window

GMC HOUSING LTD

Company number 14484478

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)
02 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with no updates
23 Feb 2024 AA Accounts for a dormant company made up to 31 October 2023
22 Jan 2024 TM01 Termination of appointment of David Westhead as a director on 9 January 2024
23 Nov 2023 AP01 Appointment of Mr David Westhead as a director on 23 November 2023
05 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
29 Sep 2023 CERTNM Company name changed the buffet club LTD\certificate issued on 29/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-01
28 Sep 2023 AP01 Appointment of Mr Graeme Andrew Mcculloch as a director on 15 September 2023
21 Sep 2023 AA01 Current accounting period shortened from 30 November 2023 to 31 October 2023
24 Jul 2023 AD01 Registered office address changed from Unit 5 Connect Business Village 24 Derby Road Liverpool Merseyside L5 9PR England to Unit 5 Haydock Industrial Estate Kilbuck Lane Haydock St Helens WA11 9UX on 24 July 2023
24 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with updates
24 Apr 2023 PSC07 Cessation of Gemma Louise Martin as a person with significant control on 24 April 2023
24 Apr 2023 PSC02 Notification of Gmc Holdings (North) Ltd as a person with significant control on 24 April 2023
15 Nov 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-11-15
  • GBP 100