About

Registered Number: 03709716
Date of Incorporation: 08/02/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Hamstead View, Park Lane, Hamstead Marshall, Newbury, Berkshire, RG20 0HL

 

Gmc Associates Ltd was registered on 08 February 1999 and has its registered office in Newbury, Berkshire. The organisation has 3 directors listed at Companies House. We don't currently know the number of employees at Gmc Associates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANE, Thomas Joseph 23 February 1999 - 1
BROWN, Belinda Jean 14 June 1999 26 July 1999 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Jeremy 14 June 1999 14 June 1999 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 09 December 2014
SH01 - Return of Allotment of shares 08 April 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 09 February 2011
CH03 - Change of particulars for secretary 09 February 2011
CH01 - Change of particulars for director 09 February 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 28 February 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 25 February 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 04 March 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 16 January 2003
CERTNM - Change of name certificate 21 November 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 29 March 2001
AA - Annual Accounts 12 December 2000
225 - Change of Accounting Reference Date 16 November 2000
363s - Annual Return 02 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 04 August 1999
287 - Change in situation or address of Registered Office 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
287 - Change in situation or address of Registered Office 10 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
NEWINC - New incorporation documents 08 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.