Advanced company searchLink opens in new window

SR & GM LIMITED

Company number 00921321

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with updates
27 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with updates
30 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with updates
18 May 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
10 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with updates
17 May 2019 AA Total exemption full accounts made up to 31 December 2018
21 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
26 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with updates
18 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
11 Aug 2017 AD01 Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templback 10 Temple Back Bristol BS1 6FL on 11 August 2017
11 Jul 2017 PSC02 Notification of Rolling Hills Limited as a person with significant control on 6 April 2016
27 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
27 Jun 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
22 Jun 2016 CH01 Director's details changed for Brian Rennie on 2 May 2016
12 May 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Oct 2015 MR01 Registration of charge 009213210012, created on 26 October 2015
07 Oct 2015 TM01 Termination of appointment of Sheila Rennie as a director on 29 September 2015
29 Jun 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
05 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Feb 2015 MR04 Satisfaction of charge 009213210010 in full
18 Feb 2015 MR01 Registration of charge 009213210011, created on 10 February 2015