G M N Ltd was registered on 07 September 2001 and has its registered office in Gloucestershire, it has a status of "Active". We don't know the number of employees at the company. The organisation has 3 directors listed as Nicholas, Gerard, Nicholas, Martina Elizabeth, Nicholas, Naomi Vanessa.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICHOLAS, Gerard | 07 September 2001 | - | 1 |
NICHOLAS, Martina Elizabeth | 07 September 2001 | - | 1 |
NICHOLAS, Naomi Vanessa | 01 February 2010 | 15 June 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 September 2020 | |
TM01 - Termination of appointment of director | 15 June 2020 | |
CH01 - Change of particulars for director | 05 May 2020 | |
CH01 - Change of particulars for director | 05 May 2020 | |
AA - Annual Accounts | 19 March 2020 | |
CS01 - N/A | 27 August 2019 | |
AA - Annual Accounts | 25 March 2019 | |
CS01 - N/A | 28 August 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 28 August 2018 | |
AA - Annual Accounts | 27 March 2018 | |
CS01 - N/A | 29 August 2017 | |
AA - Annual Accounts | 04 April 2017 | |
CS01 - N/A | 12 September 2016 | |
AA - Annual Accounts | 01 April 2016 | |
AR01 - Annual Return | 30 October 2015 | |
CH01 - Change of particulars for director | 30 October 2015 | |
AA - Annual Accounts | 05 December 2014 | |
AR01 - Annual Return | 12 September 2014 | |
AA - Annual Accounts | 05 February 2014 | |
AR01 - Annual Return | 29 August 2013 | |
AA - Annual Accounts | 22 November 2012 | |
AR01 - Annual Return | 25 September 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 07 September 2011 | |
AA - Annual Accounts | 20 January 2011 | |
AR01 - Annual Return | 05 November 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 05 November 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 November 2010 | |
AP01 - Appointment of director | 16 February 2010 | |
AA - Annual Accounts | 14 December 2009 | |
MG01 - Particulars of a mortgage or charge | 13 October 2009 | |
363a - Annual Return | 03 September 2009 | |
AA - Annual Accounts | 21 November 2008 | |
363a - Annual Return | 10 September 2008 | |
AA - Annual Accounts | 27 September 2007 | |
363a - Annual Return | 19 September 2007 | |
AA - Annual Accounts | 09 October 2006 | |
363a - Annual Return | 19 September 2006 | |
AA - Annual Accounts | 13 September 2005 | |
363a - Annual Return | 30 August 2005 | |
AA - Annual Accounts | 10 November 2004 | |
363s - Annual Return | 04 October 2004 | |
395 - Particulars of a mortgage or charge | 29 April 2004 | |
395 - Particulars of a mortgage or charge | 20 January 2004 | |
AA - Annual Accounts | 29 November 2003 | |
363s - Annual Return | 03 September 2003 | |
287 - Change in situation or address of Registered Office | 14 January 2003 | |
363s - Annual Return | 09 September 2002 | |
AA - Annual Accounts | 29 July 2002 | |
225 - Change of Accounting Reference Date | 29 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 September 2001 | |
288a - Notice of appointment of directors or secretaries | 12 September 2001 | |
288a - Notice of appointment of directors or secretaries | 12 September 2001 | |
288b - Notice of resignation of directors or secretaries | 10 September 2001 | |
288b - Notice of resignation of directors or secretaries | 10 September 2001 | |
NEWINC - New incorporation documents | 07 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 08 October 2009 | Outstanding |
N/A |
Legal mortgage (own account) | 08 April 2004 | Outstanding |
N/A |
Debenture | 15 January 2004 | Outstanding |
N/A |