Advanced company searchLink opens in new window

GGM GROUP LTD

Company number 03948645

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-19
12 May 2023 AA Unaudited abridged accounts made up to 31 October 2022
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 16/06/2023
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