About

Registered Number: 04745372
Date of Incorporation: 25/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: West Suite, Second Floor, Main House, Turkey Court Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5PP,

 

Established in 2003, Ggma Ltd has its registered office in Maidstone, it's status is listed as "Active". The current directors of this business are listed as Ashurst, Geraldine, Ashurst, Graham at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHURST, Geraldine 25 April 2003 - 1
ASHURST, Graham 25 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 16 May 2016
AD01 - Change of registered office address 26 February 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 11 May 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 28 June 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 10 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
NEWINC - New incorporation documents 25 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.