AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, November 2023
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Thursday 21st September 2023 director's details were changed
filed on: 5th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 30th September 2023 director's details were changed
filed on: 5th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, September 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 27th, July 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 12th, November 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 15th, October 2019
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Thursday 20th December 2018 director's details were changed
filed on: 6th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 31st August 2018
filed on: 17th, September 2018
|
officers |
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, August 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, August 2017
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 41 2nd Floor St. Pauls Street Leeds LS1 2JG England to 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS on Friday 4th August 2017
filed on: 4th, August 2017
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 31st March 2017
filed on: 7th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 1st November 2016
filed on: 2nd, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st November 2016.
filed on: 2nd, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 25th, August 2016
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Middleton Lodge Westland Road Leeds LS11 5UH to 41 2nd Floor St. Pauls Street Leeds LS1 2JG on Sunday 21st August 2016
filed on: 21st, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 31st January 2016 with full list of members
filed on: 22nd, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 5th, August 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to Saturday 31st January 2015 with full list of members
filed on: 23rd, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 23rd February 2015
|
capital |
|
AA |
Full accounts data made up to Monday 31st March 2014
filed on: 1st, December 2014
|
accounts |
Free Download
(11 pages)
|
CH01 |
On Wednesday 6th August 2014 director's details were changed
filed on: 8th, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 31st January 2014 with full list of members
filed on: 21st, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 21st February 2014
|
capital |
|
AD01 |
Change of registered office on Friday 21st February 2014 from Park House Westland Road Leeds West Yorkshire LS11 5UH
filed on: 21st, February 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 21st February 2014 from Middleton Lodge Westland Road Leeds LS11 5UH England
filed on: 21st, February 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st March 2013
filed on: 19th, December 2013
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director appointment on Tuesday 12th March 2013.
filed on: 12th, March 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 31st January 2013 with full list of members
filed on: 4th, February 2013
|
annual return |
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 21st, December 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed gmi (robinsons huddersfield) LIMITEDcertificate issued on 21/12/12
filed on: 21st, December 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 17th December 2012
|
change of name |
|
AA |
Full accounts data made up to Saturday 31st March 2012
filed on: 11th, October 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to Tuesday 31st January 2012 with full list of members
filed on: 7th, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2011
filed on: 9th, December 2011
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to Monday 31st January 2011 with full list of members
filed on: 11th, March 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2010
filed on: 22nd, December 2010
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Friday 3rd September 2010
filed on: 3rd, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 31st January 2010 with full list of members
filed on: 8th, February 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2009
filed on: 13th, January 2010
|
accounts |
Free Download
(10 pages)
|
288a |
On Wednesday 11th February 2009 Director appointed
filed on: 11th, February 2009
|
officers |
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 11th, February 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 11/02/2009 from park house, westland road leeds west yorkshire LS11 5UH
filed on: 11th, February 2009
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 11th, February 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 11th February 2009
filed on: 11th, February 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Monday 31st March 2008
filed on: 30th, July 2008
|
accounts |
Free Download
(9 pages)
|
288a |
On Wednesday 11th June 2008 Director appointed
filed on: 11th, June 2008
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 18th February 2008
filed on: 18th, February 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 18th February 2008
filed on: 18th, February 2008
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 14th, March 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 14th, March 2007
|
accounts |
Free Download
(1 page)
|
288a |
On Friday 16th February 2007 New secretary appointed
filed on: 16th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On Friday 16th February 2007 New director appointed
filed on: 16th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On Friday 16th February 2007 Director resigned
filed on: 16th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On Friday 16th February 2007 Secretary resigned
filed on: 16th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On Friday 16th February 2007 Director resigned
filed on: 16th, February 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 16/02/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 16th, February 2007
|
address |
Free Download
(1 page)
|
288b |
On Friday 16th February 2007 Secretary resigned
filed on: 16th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On Friday 16th February 2007 New secretary appointed
filed on: 16th, February 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 16/02/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 16th, February 2007
|
address |
Free Download
(1 page)
|
288a |
On Friday 16th February 2007 New director appointed
filed on: 16th, February 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, January 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 31st, January 2007
|
incorporation |
Free Download
(16 pages)
|