About

Registered Number: 02662654
Date of Incorporation: 13/11/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: The Green Sand Foundary, 99 Water Lane, Leeds, LS11 5QN,

 

Established in 1991, Gdm Partnership Building Services Consultants Ltd are based in Leeds, it's status is listed as "Active". The company has 4 directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOYLE, Christopher John 01 May 2013 - 1
DRAPER, Gary Edward 13 November 1991 - 1
SCOTT, Craig 01 May 2011 - 1
PARSLOW, Terence William 03 February 1997 30 April 2006 1

Filing History

Document Type Date
MR05 - N/A 08 April 2020
TM01 - Termination of appointment of director 31 March 2020
AP01 - Appointment of director 31 March 2020
TM01 - Termination of appointment of director 31 March 2020
AD01 - Change of registered office address 04 March 2020
TM01 - Termination of appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
CS01 - N/A 29 November 2019
MR01 - N/A 07 June 2019
TM01 - Termination of appointment of director 16 May 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 12 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2018
MR01 - N/A 02 May 2018
MR04 - N/A 01 May 2018
MR01 - N/A 30 April 2018
AA01 - Change of accounting reference date 19 March 2018
CS01 - N/A 18 December 2017
AD04 - Change of location of company records to the registered office 18 December 2017
AA - Annual Accounts 26 September 2017
MR04 - N/A 09 March 2017
MR04 - N/A 09 March 2017
MR01 - N/A 20 February 2017
AP01 - Appointment of director 11 January 2017
AP01 - Appointment of director 11 January 2017
AD01 - Change of registered office address 09 January 2017
AA01 - Change of accounting reference date 09 January 2017
CS01 - N/A 21 December 2016
MR04 - N/A 21 December 2016
AA - Annual Accounts 09 November 2016
CH01 - Change of particulars for director 24 May 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 11 December 2013
AP01 - Appointment of director 11 December 2013
RESOLUTIONS - N/A 07 May 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 14 December 2012
MG01 - Particulars of a mortgage or charge 15 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2012
MG01 - Particulars of a mortgage or charge 03 October 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 19 January 2012
AP01 - Appointment of director 20 September 2011
AP01 - Appointment of director 20 September 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 13 December 2010
CH01 - Change of particulars for director 24 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 May 2010
CH03 - Change of particulars for secretary 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AR01 - Annual Return 23 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 November 2009
395 - Particulars of a mortgage or charge 12 September 2009
AA - Annual Accounts 17 August 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 21 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
363a - Annual Return 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
RESOLUTIONS - N/A 16 October 2006
123 - Notice of increase in nominal capital 16 October 2006
AA - Annual Accounts 11 October 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
395 - Particulars of a mortgage or charge 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 03 February 2006
395 - Particulars of a mortgage or charge 20 October 2005
287 - Change in situation or address of Registered Office 25 January 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 01 December 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 23 November 2001
288c - Notice of change of directors or secretaries or in their particulars 23 November 2001
288c - Notice of change of directors or secretaries or in their particulars 16 August 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 26 November 1999
288c - Notice of change of directors or secretaries or in their particulars 21 November 1999
288c - Notice of change of directors or secretaries or in their particulars 21 November 1999
AA - Annual Accounts 22 February 1999
363s - Annual Return 07 December 1998
288c - Notice of change of directors or secretaries or in their particulars 09 September 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 March 1998
395 - Particulars of a mortgage or charge 02 March 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 02 September 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
363s - Annual Return 20 November 1996
AA - Annual Accounts 28 August 1996
CERTNM - Change of name certificate 07 February 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 20 November 1995
AA - Annual Accounts 14 March 1995
363s - Annual Return 14 November 1994
363s - Annual Return 18 November 1993
AA - Annual Accounts 08 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 June 1993
288 - N/A 04 April 1993
363s - Annual Return 15 December 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 August 1992
288 - N/A 27 November 1991
288 - N/A 27 November 1991
287 - Change in situation or address of Registered Office 27 November 1991
NEWINC - New incorporation documents 13 November 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2019 Outstanding

N/A

A registered charge 20 April 2018 Outstanding

N/A

A registered charge 20 April 2018 Outstanding

N/A

A registered charge 17 February 2017 Fully Satisfied

N/A

Debenture 01 November 2012 Fully Satisfied

N/A

All assets debenture 26 September 2012 Fully Satisfied

N/A

Rent deposit deed 09 September 2009 Fully Satisfied

N/A

Rent deposit deed (supplemental to a lease dated 18 july 2006) 18 July 2006 Fully Satisfied

N/A

Debenture 18 October 2005 Fully Satisfied

N/A

Debenture 19 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.