Advanced company searchLink opens in new window

GMOW (OPERATIONS) LIMITED

Company number 07246717

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)
09 Sep 2016 AP03 Appointment of Col Secretaries Limited Col Secretaries Limited as a secretary on 5 August 2016
09 Sep 2016 AP01 Appointment of Mr Christopher John Anthony Bateson as a director on 5 August 2016
09 Sep 2016 AP01 Appointment of Mr Ciaran Michael Lawlor as a director on 5 August 2016
09 Sep 2016 TM01 Termination of appointment of Ian Noel Rumens as a director on 5 August 2016
09 Sep 2016 TM01 Termination of appointment of Philip John Le Cornu as a director on 5 August 2016
09 Sep 2016 TM01 Termination of appointment of Darren Thomas Stephen Kelland as a director on 5 August 2016
09 Sep 2016 TM02 Termination of appointment of Allied Trust Company Limited as a secretary on 5 August 2016
09 Sep 2016 TM01 Termination of appointment of Roger Mark Bolan as a director on 5 August 2016
27 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
27 May 2016 CH04 Secretary's details changed for Allied Trust Company Limited on 4 August 2015
09 Dec 2015 AP01 Appointment of Mr Darren Thomas Stephen Kelland as a director on 5 June 2015
09 Dec 2015 AP01 Appointment of Mr Ian Noel Rumens as a director on 5 June 2015
09 Dec 2015 AP01 Appointment of Mr Roger Mark Bolan as a director on 5 June 2015
09 Dec 2015 AP01 Appointment of Mr Philip John Le Cornu as a director on 5 June 2015
08 Dec 2015 TM01 Termination of appointment of Michael John Lezala as a director on 5 June 2015
08 Dec 2015 TM01 Termination of appointment of Michelle Clark as a director on 5 June 2015
08 Dec 2015 TM01 Termination of appointment of Antony Kurt Bryans as a director on 5 June 2015
11 Jun 2015 AA Total exemption small company accounts made up to 5 April 2015
07 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
02 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
19 Sep 2014 AD01 Registered office address changed from 31 Hill Street London W1J 5LS to C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS on 19 September 2014
13 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
21 Nov 2013 TM01 Termination of appointment of Edward Mcdermott as a director
23 Sep 2013 TM01 Termination of appointment of Anthony Roberts as a director
14 Aug 2013 AA Total exemption full accounts made up to 5 April 2013