- Company Overview for GMC HOUSING LTD (14484478)
- Filing history for GMC HOUSING LTD (14484478)
- People for GMC HOUSING LTD (14484478)
- More for GMC HOUSING LTD (14484478)
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
|
|
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
Statement of capital on 2022-11-15
|