GML MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 07388494 |
Category | Private Limited Company |
Incorporated | 27 Sep 2010 |
Age | 13 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
GML MANAGEMENT LIMITED is an active private limited company with number 07388494. It was incorporated 13 years, 7 months, 2 days ago, on 27 September 2010. The company address is The Cottage The Cottage, Norwich, NR7 0HF, Norfolk, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-24
Officer name: Mr George Michael Laws
Documents
Change person director company with change date
Date: 22 Apr 2020
Action Date: 21 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Carol Joy Laws
Change date: 2020-04-21
Documents
Change to a person with significant control
Date: 21 Apr 2020
Action Date: 21 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-04-21
Psc name: Gm Laws Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2020
Action Date: 20 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-20
Old address: Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom
New address: The Cottage 87 Yarmouth Road Norwich Norfolk NR7 0HF
Documents
Confirmation statement with updates
Date: 03 Oct 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 02 May 2018
Action Date: 06 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Gm Laws Holdings Limited
Change date: 2018-03-06
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Address
Type: AD01
New address: Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR
Old address: 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR
Change date: 2018-03-13
Documents
Change account reference date company current shortened
Date: 22 Dec 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-01-31
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 06 Oct 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Notification of a person with significant control
Date: 06 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Gm Laws Holdings Limited
Documents
Cessation of a person with significant control
Date: 06 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: George Michael Laws
Documents
Cessation of a person with significant control
Date: 06 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Carol Joy Laws
Documents
Termination director company with name termination date
Date: 25 Jul 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Michael Laws
Termination date: 2017-06-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2017
Action Date: 31 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-01-31
Charge number: 073884940001
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Change person director company with change date
Date: 03 Oct 2014
Action Date: 02 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Carol Joy Laws
Change date: 2014-10-02
Documents
Change person director company with change date
Date: 03 Oct 2014
Action Date: 02 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-02
Officer name: Robert Michael Laws
Documents
Change person director company with change date
Date: 11 Jun 2014
Action Date: 09 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-09
Officer name: Mr George Michael Laws
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Appoint person director company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carol Joy Laws
Documents
Appoint person director company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Michael Laws
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Accounts with accounts type total exemption small
Date: 07 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-27
Documents
Change person director company with change date
Date: 26 Mar 2012
Action Date: 26 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Michael Laws
Change date: 2012-03-26
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change account reference date company previous extended
Date: 20 Feb 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA01
Made up date: 2011-09-30
New date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 27 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-27
Documents
Change registered office address company with date old address
Date: 30 Sep 2011
Action Date: 30 Sep 2011
Category: Address
Type: AD01
Old address: 20 Central Avenue, St. Andrews Business Park Thorpe St. Andrew Norwich Norfolk NR7 0HR England
Change date: 2011-09-30
Documents
Capital allotment shares
Date: 04 Nov 2010
Action Date: 25 Oct 2010
Category: Capital
Type: SH01
Date: 2010-10-25
Capital : 100 GBP
Documents
Some Companies
ATHENA INFORMATION MANAGEMENT LTD.
57 FORGATE STREET,WORCESTERSHIRE,WR1 1DZ
Number: | 04220000 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
28 VICTORIA PLACE,PLYMOUTH,PL2 1BY
Number: | 08043535 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CANDYMILL ROAD,BIGGAR,ML12 6FJ
Number: | SC478312 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NRC CONSULTING SERVICES LIMITED
BROOK HOUSE,KINGSWINFORD,DY6 9HS
Number: | 11029909 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2,EDINBURGH,EH3 6SW
Number: | SL023554 |
Status: | ACTIVE |
Category: | Limited Partnership |
PREMIER HOUSE,GRIFFITHS WAY, ST. ALBANS,AL1 2RE
Number: | 00408816 |
Status: | ACTIVE |
Category: | Private Limited Company |