About

Registered Number: 05140464
Date of Incorporation: 28/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 23 Rochdale Road, Ripponden, Sowerby Bridge, West Yorkshire, HX6 4DS,

 

Gsm Management Company Ltd was founded on 28 May 2004 and has its registered office in West Yorkshire, it's status at Companies House is "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Julie 28 October 2016 - 1
COLEMAN, Anthony Kevin 11 July 2007 - 1
KHAN, Zafar Mahmood 11 July 2007 - 1
KINSTLER, Kacper Marek 11 July 2007 - 1
WAJDA, Jakub Marcin 28 February 2019 - 1
ATKINSON, Debbie 17 October 2016 28 October 2016 1
BARKER, Richard Paul 28 May 2004 11 July 2007 1
BELLERBY, Heather Kay 28 May 2004 11 July 2007 1
DAVIES, Robin Michael 03 November 2015 15 March 2018 1
NELMES, Daniel Benjamin 11 July 2007 18 October 2016 1
STRINGER, Howard John 11 July 2007 02 October 2015 1
Secretary Name Appointed Resigned Total Appointments
PEDDER, Owen Roy 11 July 2007 10 July 2008 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 13 March 2020
PSC01 - N/A 11 October 2019
CS01 - N/A 11 October 2019
AA - Annual Accounts 20 March 2019
AP01 - Appointment of director 08 March 2019
CS01 - N/A 17 October 2018
PSC07 - N/A 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 14 October 2017
PSC01 - N/A 14 October 2017
PSC07 - N/A 12 October 2017
AA - Annual Accounts 13 April 2017
CH03 - Change of particulars for secretary 26 February 2017
AD01 - Change of registered office address 24 February 2017
CH01 - Change of particulars for director 11 November 2016
AP01 - Appointment of director 11 November 2016
TM01 - Termination of appointment of director 04 November 2016
TM01 - Termination of appointment of director 21 October 2016
AP01 - Appointment of director 21 October 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 07 March 2016
AP01 - Appointment of director 05 November 2015
AR01 - Annual Return 28 October 2015
TM01 - Termination of appointment of director 28 October 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 29 October 2013
CH03 - Change of particulars for secretary 29 October 2013
AD01 - Change of registered office address 29 October 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 19 December 2011
CH01 - Change of particulars for director 22 November 2011
CH03 - Change of particulars for secretary 22 November 2011
AD01 - Change of registered office address 22 November 2011
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH03 - Change of particulars for secretary 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AD01 - Change of registered office address 21 September 2010
AA - Annual Accounts 07 June 2010
AD01 - Change of registered office address 22 December 2009
AR01 - Annual Return 15 October 2009
AR01 - Annual Return 09 October 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 17 February 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
AA - Annual Accounts 30 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
288a - Notice of appointment of directors or secretaries 25 October 2007
363s - Annual Return 25 October 2007
AA - Annual Accounts 25 October 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
287 - Change in situation or address of Registered Office 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 27 July 2005
287 - Change in situation or address of Registered Office 15 April 2005
225 - Change of Accounting Reference Date 23 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
287 - Change in situation or address of Registered Office 18 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
NEWINC - New incorporation documents 28 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.