About

Registered Number: 04283840
Date of Incorporation: 07/09/2001 (23 years and 7 months ago)
Company Status: Active
Registered Address: Kfc Drive Thru, Goodridge Avenue Quedgeley, Gloucester, Gloucestershire, GL2 5EA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.