About

Registered Number: 06531502
Date of Incorporation: 12/03/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: Coach House Mews, Quex Park, Birchington, CT7 0BH,

 

Having been setup in 2008, Gpm2 Design Ltd has its registered office in Birchington, it has a status of "Active". We don't currently know the number of employees at the company. The current directors of this business are Waterlow Secretaries Limited, Waterlow Nominees Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERLOW NOMINEES LIMITED 12 March 2008 12 March 2008 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 12 March 2008 12 March 2008 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 13 March 2019
PSC04 - N/A 13 March 2019
AA - Annual Accounts 20 December 2018
PSC07 - N/A 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
TM02 - Termination of appointment of secretary 30 April 2018
AD01 - Change of registered office address 30 April 2018
CS01 - N/A 13 March 2018
MR01 - N/A 09 March 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 02 April 2012
AD01 - Change of registered office address 01 March 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 17 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
NEWINC - New incorporation documents 12 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.