About

Registered Number: 06866454
Date of Incorporation: 01/04/2009 (15 years ago)
Company Status: Active
Registered Address: Unit 3 Crabtree Manorway North, Fordgate Business Park, Belvedere, DA17 6AS,

 

G P M Group Ltd was setup in 2009. We don't currently know the number of employees at this organisation. The companies directors are listed as Brown, Alan, Foy, Thomas Joseph, Prosser, Antoinette, Streicher, Steven in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Alan 01 April 2009 01 August 2010 1
FOY, Thomas Joseph 30 September 2010 01 April 2011 1
PROSSER, Antoinette 01 October 2014 01 June 2015 1
STREICHER, Steven 01 April 2009 01 April 2009 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 04 January 2020
MR04 - N/A 16 June 2019
CS01 - N/A 03 June 2019
CS01 - N/A 31 May 2019
AD01 - Change of registered office address 03 May 2019
AA - Annual Accounts 02 April 2019
MR01 - N/A 28 September 2018
TM01 - Termination of appointment of director 15 September 2018
DISS40 - Notice of striking-off action discontinued 20 June 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 31 December 2017
PSC01 - N/A 16 August 2017
CS01 - N/A 05 July 2017
MR01 - N/A 15 February 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 01 June 2016
TM01 - Termination of appointment of director 01 June 2016
AA - Annual Accounts 13 December 2015
AR01 - Annual Return 15 April 2015
AP01 - Appointment of director 30 January 2015
AP01 - Appointment of director 08 December 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 21 May 2013
CH01 - Change of particulars for director 21 May 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 19 April 2012
AP01 - Appointment of director 25 August 2011
TM01 - Termination of appointment of director 25 August 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 08 April 2011
AA01 - Change of accounting reference date 30 March 2011
AA - Annual Accounts 14 December 2010
AP01 - Appointment of director 11 December 2010
TM01 - Termination of appointment of director 11 December 2010
AP01 - Appointment of director 03 September 2010
TM01 - Termination of appointment of director 03 September 2010
TM01 - Termination of appointment of director 02 August 2010
TM02 - Termination of appointment of secretary 02 August 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AD01 - Change of registered office address 17 May 2010
CH01 - Change of particulars for director 19 October 2009
TM01 - Termination of appointment of director 19 October 2009
TM01 - Termination of appointment of director 19 October 2009
AP01 - Appointment of director 19 October 2009
AD01 - Change of registered office address 19 October 2009
NEWINC - New incorporation documents 01 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2018 Outstanding

N/A

A registered charge 12 February 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.