GVMC LIMITED
Status | ACTIVE |
Company No. | 03393841 |
Category | Private Limited Company |
Incorporated | 27 Jun 1997 |
Age | 26 years, 11 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
GVMC LIMITED is an active private limited company with number 03393841. It was incorporated 26 years, 11 months, 4 days ago, on 27 June 1997. The company address is 29-31 Castle Street, High Wycombe, HP13 6RU, Buckinghamshire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Dec 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2023
Action Date: 11 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-11
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 27 Sep 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Mortgage satisfy charge full
Date: 10 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Termination secretary company with name termination date
Date: 05 Nov 2020
Action Date: 26 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-10-26
Officer name: Graham John Magor
Documents
Termination director company with name termination date
Date: 05 Nov 2020
Action Date: 26 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-26
Officer name: Graham John Magor
Documents
Change to a person with significant control
Date: 05 Nov 2020
Action Date: 26 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Vince
Change date: 2020-10-26
Documents
Cessation of a person with significant control
Date: 05 Nov 2020
Action Date: 26 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-26
Psc name: Graham Magor
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Address
Type: AD01
New address: 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU
Old address: 35 Western Road Tring Hertfordshire HP23 4BQ
Change date: 2019-10-02
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 02 Aug 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Notification of a person with significant control
Date: 02 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicholas Vince
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 02 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Graham Magor
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Change person director company with change date
Date: 22 Jul 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas William Vince
Change date: 2014-05-01
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-12
Officer name: Mr Nicholas William Vince
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-12
Officer name: Graham John Magor
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / nicholas vince / 13/06/2009
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 22 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 22/10/07 from: the old chapel 12 chapel street tring hertfordshire HP23 6BL
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/07; no change of members
Documents
Legacy
Date: 03 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 26 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 28 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 14 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 18 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 02 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 17 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/01; full list of members
Documents
Legacy
Date: 13 Sep 2001
Category: Capital
Type: 169
Description: £ ic 753/502 06/03/01 £ sr 251@1=251
Documents
Resolution
Date: 01 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 28 Nov 2000
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 29 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/00; full list of members
Documents
Accounts with accounts type small
Date: 18 Apr 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 14 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/99; full list of members
Documents
Legacy
Date: 04 Jan 1999
Category: Capital
Type: 88(2)R
Description: Ad 14/12/98--------- £ si 3@1=3 £ ic 750/753
Documents
Certificate change of name company
Date: 21 Dec 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gower vince magor cobb LIMITED\certificate issued on 22/12/98
Documents
Resolution
Date: 17 Dec 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Dec 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Dec 1998
Category: Capital
Type: 169
Description: £ sr 250@1 01/06/98
Documents
Accounts with accounts type small
Date: 04 Dec 1998
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 10 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/98; full list of members
Documents
Resolution
Date: 01 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Oct 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/98 to 31/07/98
Documents
Certificate change of name company
Date: 30 Sep 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed waterfall communication services LIMITED\certificate issued on 01/10/97
Documents
Legacy
Date: 10 Sep 1997
Category: Capital
Type: 88(2)R
Description: Ad 01/08/97--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 01 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Aug 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/98 to 30/09/98
Documents
Legacy
Date: 28 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 28/07/97 from: 381 kingsway hove east sussex BN3 4QD
Documents
Some Companies
12 FEATHERSTONE GARDENS,BOREHAMWOOD,WD6 2LW
Number: | 10316174 |
Status: | ACTIVE |
Category: | Private Limited Company |
300 ST MARY'S ROAD,LIVERPOOL,L19 0NQ
Number: | 11451546 |
Status: | ACTIVE |
Category: | Private Limited Company |
AT THE OFFICES OF,248-266 UPPER NEWTOWNARDS ROAD,BT4 3EU
Number: | NI064280 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCESTER PROPERTIES LTD,MANCHESTER,M40 9WB
Number: | 08031515 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OCULUS DESIGN & COMMUNICATIONS LIMITED
SUITE G2 MONTPELLER HOUSE,CHELTENHAM,GL50 1TY
Number: | 02699842 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE 2001A STANMORE BIC,STANMORE,HA7 1GB
Number: | 06374596 |
Status: | ACTIVE |
Category: | Private Limited Company |