Based in Walsall in West Midlands, G & M Holdings Ltd was founded on 08 July 2008, it has a status of "Active". The current directors of this company are listed as Bartram, Adam Amos, Bartram, Paula Frances, Keelex Corporate Services Limited, Keelex Formations Limited, Neale, Geoffrey John, Neale, Margaret Mary at Companies House. Currently we aren't aware of the number of employees at the G & M Holdings Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARTRAM, Adam Amos | 30 September 2020 | - | 1 |
BARTRAM, Paula Frances | 30 September 2020 | - | 1 |
KEELEX FORMATIONS LIMITED | 08 July 2008 | 24 January 2009 | 1 |
NEALE, Geoffrey John | 24 January 2009 | 30 September 2020 | 1 |
NEALE, Margaret Mary | 24 January 2009 | 30 September 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEELEX CORPORATE SERVICES LIMITED | 08 July 2008 | 24 January 2009 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 07 October 2020 | |
TM01 - Termination of appointment of director | 07 October 2020 | |
PSC07 - N/A | 07 October 2020 | |
PSC07 - N/A | 07 October 2020 | |
PSC02 - N/A | 07 October 2020 | |
AP01 - Appointment of director | 07 October 2020 | |
AP01 - Appointment of director | 07 October 2020 | |
PSC01 - N/A | 18 August 2020 | |
AA - Annual Accounts | 03 August 2020 | |
CS01 - N/A | 14 July 2020 | |
AA - Annual Accounts | 03 September 2019 | |
CS01 - N/A | 09 July 2019 | |
AA - Annual Accounts | 31 October 2018 | |
CH01 - Change of particulars for director | 19 July 2018 | |
CS01 - N/A | 18 July 2018 | |
PSC04 - N/A | 18 July 2018 | |
CH01 - Change of particulars for director | 18 July 2018 | |
AA - Annual Accounts | 23 November 2017 | |
CS01 - N/A | 20 July 2017 | |
RESOLUTIONS - N/A | 24 February 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 20 February 2017 | |
SH08 - Notice of name or other designation of class of shares | 17 February 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 11 February 2017 | |
AA - Annual Accounts | 18 October 2016 | |
CS01 - N/A | 23 August 2016 | |
AR01 - Annual Return | 23 October 2015 | |
AA - Annual Accounts | 08 October 2015 | |
RESOLUTIONS - N/A | 23 February 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 23 February 2015 | |
SH08 - Notice of name or other designation of class of shares | 23 February 2015 | |
AA - Annual Accounts | 01 December 2014 | |
AR01 - Annual Return | 29 July 2014 | |
AA - Annual Accounts | 09 December 2013 | |
AR01 - Annual Return | 11 July 2013 | |
AA - Annual Accounts | 15 March 2013 | |
AR01 - Annual Return | 21 August 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 02 August 2011 | |
AA - Annual Accounts | 22 October 2010 | |
AR01 - Annual Return | 28 September 2010 | |
AA - Annual Accounts | 01 December 2009 | |
AR01 - Annual Return | 08 October 2009 | |
225 - Change of Accounting Reference Date | 11 March 2009 | |
288b - Notice of resignation of directors or secretaries | 04 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 February 2009 | |
288b - Notice of resignation of directors or secretaries | 04 February 2009 | |
287 - Change in situation or address of Registered Office | 04 February 2009 | |
288a - Notice of appointment of directors or secretaries | 04 February 2009 | |
288a - Notice of appointment of directors or secretaries | 04 February 2009 | |
CERTNM - Change of name certificate | 27 January 2009 | |
NEWINC - New incorporation documents | 08 July 2008 |