GMD PROPERTY MAINTENANCE LIMITED
Status | ACTIVE |
Company No. | 10384414 |
Category | Private Limited Company |
Incorporated | 20 Sep 2016 |
Age | 7 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
GMD PROPERTY MAINTENANCE LIMITED is an active private limited company with number 10384414. It was incorporated 7 years, 8 months, 8 days ago, on 20 September 2016. The company address is First Floor, Winston House First Floor, Winston House, London, N3 1DH, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 10 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-10
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 10 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-10
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company current shortened
Date: 30 Sep 2022
Action Date: 29 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-30
New date: 2021-09-29
Documents
Confirmation statement with updates
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
Documents
Change to a person with significant control
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-10
Psc name: Mr Abraham Eckstein
Documents
Change person director company with change date
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-10
Officer name: Mr Abraham Eckstein
Documents
Confirmation statement with updates
Date: 21 Oct 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Change to a person with significant control
Date: 21 Oct 2021
Action Date: 19 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Abraham Eckstein
Change date: 2021-09-19
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 19 Nov 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Change to a person with significant control
Date: 17 Nov 2020
Action Date: 12 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Abraham Eckstein
Change date: 2020-09-12
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Address
Type: AD01
Old address: 220 the Vale London NW11 8SR England
Change date: 2019-06-04
New address: First Floor, Winston House 349 Regents Park Road London N3 1DH
Documents
Change person secretary company with change date
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Charlotte Cymerman
Change date: 2018-11-12
Documents
Change person director company with change date
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Abraham Eckstein
Change date: 2018-11-12
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Change person director company with change date
Date: 14 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Abraham Eckstein
Change date: 2017-02-01
Documents
Some Companies
ANDY COATES ENTERPRISES INSPECTION LIMITED
56 BAYDALE ROAD,DARLINGTON,DL3 8JU
Number: | 10653080 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 221 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL
Number: | 10966043 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELFED HOUSE OAK TREE COURT,CARDIFF,CF23 8RS
Number: | 06340391 |
Status: | ACTIVE |
Category: | Private Limited Company |
PNC FINANCIAL SERVICES GROUP LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09582644 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11838895 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 JESMOND BUSINESS COURT,NEWCASTLE UPON TYNE,NE2 1LA
Number: | 00581287 |
Status: | ACTIVE |
Category: | Private Limited Company |