GMH (2004) LIMITED
Status | ACTIVE |
Company No. | 05141374 |
Category | Private Limited Company |
Incorporated | 01 Jun 2004 |
Age | 19 years, 11 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
GMH (2004) LIMITED is an active private limited company with number 05141374. It was incorporated 19 years, 11 months, 20 days ago, on 01 June 2004. The company address is 1 Town Mill Bagshot Road 1 Town Mill Bagshot Road, Woking, GU24 8BZ, England.
Company Fillings
Termination director company with name termination date
Date: 12 Jan 2024
Action Date: 29 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rory William Michael Gleeson
Termination date: 2023-12-29
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2021
Action Date: 15 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-15
New address: 1 Town Mill Bagshot Road Chobham Woking GU24 8BZ
Old address: 7-8 Stratford Place London W1C 1AY England
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change sail address company with old address new address
Date: 23 Jun 2021
Category: Address
Type: AD02
New address: 7-8 Stratford Place Stratford Place London W1C 1AY
Old address: 10 Queen Street Place London EC4R 1AG United Kingdom
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Change person director company with change date
Date: 14 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-01
Officer name: Mr James Bernard Sunley
Documents
Change corporate secretary company with change date
Date: 14 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-12-01
Officer name: Sunley Securities Limited
Documents
Change to a person with significant control
Date: 14 Dec 2020
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Sunley Holdings Limited
Change date: 2020-12-01
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Address
Type: AD01
New address: 7-8 Stratford Place London W1C 1AY
Old address: 20 Berkeley Square Mayfair London W1J 6LH
Change date: 2020-11-26
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 04 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 15 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 15 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 15 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Legacy
Date: 15 Oct 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 03 Oct 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Confirmation statement with updates
Date: 04 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Change sail address company with old address new address
Date: 19 Dec 2017
Category: Address
Type: AD02
Old address: 26 Red Lion Square London WC1R 4AG United Kingdom
New address: 10 Queen Street Place London EC4R 1AG
Documents
Accounts with accounts type small
Date: 01 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type full
Date: 23 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type full
Date: 23 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Move registers to sail company with new address
Date: 19 Feb 2015
Category: Address
Type: AD03
New address: 26 Red Lion Square London WC1R 4AG
Documents
Change sail address company with new address
Date: 19 Feb 2015
Category: Address
Type: AD02
New address: 26 Red Lion Square London WC1R 4AG
Documents
Accounts with accounts type full
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type full
Date: 26 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type full
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type full
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type full
Date: 16 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change corporate secretary company with change date
Date: 28 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Sunley Securities Limited
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-17
Officer name: Mr Rory William Michael Gleeson
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: James Bernard Sunley
Documents
Appoint person director company with name
Date: 17 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rory William Michael Gleeson
Documents
Legacy
Date: 11 Dec 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 11 Dec 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 11 Dec 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 11 Dec 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Accounts with accounts type full
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Accounts with accounts type full
Date: 09 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Accounts with accounts type full
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/06; full list of members
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/05; full list of members
Documents
Legacy
Date: 23 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/05 to 31/12/04
Documents
Legacy
Date: 21 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 31/08/04 from: marquess court 69 southampton row london WC1B 4ET
Documents
Certificate change of name company
Date: 18 Aug 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shirelawn LIMITED\certificate issued on 18/08/04
Documents
Some Companies
HONEYCOMB SUITE 4 SECOND FLOOR,LIVERPOOL,L3 9NG
Number: | 09546731 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 08522350 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HERMES GPE DIRECT CO-INVEST IV GP LLP
SIXTH FLOOR, 150,LONDON,EC2V 6ET
Number: | OC381180 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
KASHIF EXPORT COMPANY (INTERNATIONAL) LTD
20 EDZELL CRESCENT,MILTON KEYNES,MK4 4EW
Number: | 03381961 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 OAKLEIGH ROAD NORTH,LONDON,N20 9HE
Number: | 10242560 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATEGIC MANAGEMENT PARTNERS LTD
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 06973098 |
Status: | ACTIVE |
Category: | Private Limited Company |