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.
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 |
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 |
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 |