About

Registered Number: 04468303
Date of Incorporation: 24/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: The Keele Centre Three Mile Lane, Keele, Newcastle, Staffordshire, ST5 5HH

 

Gmg Project & Cost Consultants Ltd was founded on 24 June 2002 and has its registered office in Newcastle, Staffordshire. The companies directors are listed as Attwood, Mark Richard, Whitehurst, Gerard, Chatterley, Geoffrey. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTWOOD, Mark Richard 19 July 2002 - 1
WHITEHURST, Gerard 19 July 2002 - 1
CHATTERLEY, Geoffrey 19 July 2002 15 May 2020 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
PSC04 - N/A 26 August 2020
CH01 - Change of particulars for director 26 August 2020
RESOLUTIONS - N/A 18 August 2020
SH03 - Return of purchase of own shares 18 August 2020
SH19 - Statement of capital 18 August 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 August 2020
CAP-SS - N/A 18 August 2020
SH06 - Notice of cancellation of shares 18 August 2020
PSC07 - N/A 10 July 2020
TM01 - Termination of appointment of director 10 July 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 04 July 2016
CH01 - Change of particulars for director 04 July 2016
CH01 - Change of particulars for director 04 July 2016
CH01 - Change of particulars for director 31 March 2016
AA - Annual Accounts 04 January 2016
CH01 - Change of particulars for director 22 July 2015
AR01 - Annual Return 21 July 2015
CH01 - Change of particulars for director 21 July 2015
CH01 - Change of particulars for director 21 July 2015
CH03 - Change of particulars for secretary 21 July 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 05 July 2013
RESOLUTIONS - N/A 07 May 2013
SH08 - Notice of name or other designation of class of shares 07 May 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 30 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2010
AD01 - Change of registered office address 26 February 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 30 June 2006
RESOLUTIONS - N/A 02 June 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 05 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2003
225 - Change of Accounting Reference Date 06 April 2003
288a - Notice of appointment of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
287 - Change in situation or address of Registered Office 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
NEWINC - New incorporation documents 24 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.