- Company Overview for GMC HEREFORD LIMITED (12440861)
- Filing history for GMC HEREFORD LIMITED (12440861)
- People for GMC HEREFORD LIMITED (12440861)
- More for GMC HEREFORD LIMITED (12440861)
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) |
---|---|---|---|
05 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
29 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
29 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
10 Sep 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
25 Mar 2021 | AP01 | Appointment of Miss Diane Mary Rogers as a director on 25 March 2021 | |
20 Jan 2021 | AD01 | Registered office address changed from Hampton Dene House Hampton Dene Road Hereford HR1 1UX to 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS on 20 January 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
04 Jan 2021 | PSC07 | Cessation of Diane Mary Rogers as a person with significant control on 4 January 2021 | |
04 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-04
|