- Company Overview for GGM GROUP LTD (03948645)
- Filing history for GGM GROUP LTD (03948645)
- People for GGM GROUP LTD (03948645)
- Charges for GGM GROUP LTD (03948645)
- More for GGM GROUP LTD (03948645)
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) |
---|---|---|---|
26 Apr 2024 | PSC05 | Change of details for Ggm Group Ltd as a person with significant control on 19 December 2023 | |
25 Apr 2024 | CH01 | Director's details changed for James Stuart Mercer on 25 April 2024 | |
25 Apr 2024 | CH01 | Director's details changed for Andrew Melville on 25 April 2024 | |
25 Apr 2024 | CH01 | Director's details changed for Mr Hilary Jayne Gibson on 25 April 2024 | |
25 Apr 2024 | CH01 | Director's details changed for Mr Christopher Robert Gibson on 25 April 2024 | |
25 Apr 2024 | CH03 | Secretary's details changed for Mr Hilary Jayne Gibson on 25 April 2024 | |
24 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
01 Mar 2024 | MR04 | Satisfaction of charge 039486450005 in full | |
20 Dec 2023 | CERTNM |
Company name changed gibsons garden machinery LIMITED\certificate issued on 20/12/23
|
|
12 May 2023 | AA |
Unaudited abridged accounts made up to 31 October 2022
|
|
10 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
10 Mar 2023 | AD01 | Registered office address changed from Regent House Whitewalls Industrial Estate Colne Lancashire BB8 8LJ to Regent Yard Whitewalls Industrial Estate Colne Lancashire BB8 8LJ on 10 March 2023 | |
26 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
11 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
29 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
19 Aug 2020 | PSC02 | Notification of Ggm Group Ltd as a person with significant control on 11 March 2017 | |
19 Aug 2020 | PSC09 | Withdrawal of a person with significant control statement on 19 August 2020 | |
31 Jul 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
13 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
27 Feb 2020 | CH01 | Director's details changed for Stuart James Mercer on 27 February 2020 | |
31 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
31 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates |