GGM PROPERTIES LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-21 View Report
Confirmation statement. Statement with no updates. 2023-04-27 View Report
Mortgage. Charge creation date: 2023-02-16. Charge number: 044073590011. 2023-02-27 View Report
Accounts. Accounts type total exemption full. 2022-09-22 View Report
Confirmation statement. Statement with no updates. 2022-04-11 View Report
Accounts. Accounts type total exemption full. 2021-09-21 View Report
Confirmation statement. Statement with no updates. 2021-05-04 View Report
Accounts. Accounts type total exemption full. 2020-09-28 View Report
Confirmation statement. Statement with no updates. 2020-04-14 View Report
Officers. Change date: 2019-12-03. Officer name: Soraya Niaz Mason Mason. 2019-12-03 View Report
Officers. Change date: 2019-12-03. Officer name: Mr Gerard Anthony Mason. 2019-12-03 View Report
Accounts. Accounts type total exemption full. 2019-09-27 View Report
Mortgage. Charge number: 044073590008. Charge creation date: 2019-08-01. 2019-08-13 View Report
Mortgage. Charge creation date: 2019-08-01. Charge number: 044073590009. 2019-08-13 View Report
Mortgage. Charge creation date: 2019-08-01. Charge number: 044073590010. 2019-08-13 View Report
Confirmation statement. Statement with no updates. 2019-04-30 View Report
Accounts. Accounts type total exemption full. 2018-09-27 View Report
Confirmation statement. Statement with no updates. 2018-04-06 View Report
Accounts. Accounts type total exemption full. 2017-09-28 View Report
Mortgage. Charge creation date: 2017-05-18. Charge number: 044073590007. 2017-05-22 View Report
Confirmation statement. Statement with updates. 2017-04-26 View Report
Accounts. Accounts type total exemption small. 2016-10-07 View Report
Annual return. With made up date full list shareholders. 2016-04-07 View Report
Accounts. Accounts type total exemption small. 2015-10-22 View Report
Annual return. With made up date full list shareholders. 2015-04-13 View Report
Mortgage. Charge number: 044073590006. Charge creation date: 2014-12-16. 2014-12-23 View Report
Accounts. Accounts type total exemption small. 2014-08-29 View Report
Annual return. With made up date full list shareholders. 2014-04-29 View Report
Accounts. Accounts amended with made up date. 2013-11-04 View Report
Accounts. Accounts type total exemption small. 2013-10-04 View Report
Annual return. With made up date full list shareholders. 2013-04-15 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2013-03-02 View Report
Address. Change date: 2013-03-01. Old address: 2 Pennyblack Court 21a Barton Road Worsley Manchester M28 2PD. 2013-03-01 View Report
Accounts. Accounts type small. 2012-10-05 View Report
Annual return. With made up date full list shareholders. 2012-04-20 View Report
Accounts. Accounts type small. 2011-09-29 View Report
Annual return. With made up date full list shareholders. 2011-04-27 View Report
Accounts. Accounts type small. 2010-12-30 View Report
Annual return. With made up date full list shareholders. 2010-04-27 View Report
Accounts. Accounts type small. 2009-09-14 View Report
Address. Description: Registered office changed on 26/06/2009 from 1 worsley court, high street worsley manchester greater manchester M28 3NJ. 2009-06-26 View Report
Annual return. Legacy. 2009-06-23 View Report
Accounts. Accounts type small. 2008-10-01 View Report
Annual return. Legacy. 2008-05-01 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2008-04-17 View Report
Accounts. Accounts type small. 2007-11-01 View Report
Annual return. Legacy. 2007-06-01 View Report
Accounts. Accounts type small. 2007-01-03 View Report
Annual return. Legacy. 2006-05-02 View Report
Officers. Description: Director's particulars changed. 2006-05-02 View Report