Download leads from Nexok and grow your business. Find out more

G.E.M. Group Limited

Documents

Total Documents74
Total Pages332

Filing History

27 September 2017Unaudited abridged accounts made up to 31 May 2017
31 August 2017Confirmation statement made on 31 August 2017 with updates
24 October 2016Total exemption small company accounts made up to 31 May 2016
16 September 2016Confirmation statement made on 31 August 2016 with updates
10 September 2015Total exemption small company accounts made up to 31 May 2015
2 September 2015Director's details changed for Mr Geoffrey Manning on 31 August 2015
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 108
17 November 2014Director's details changed for Mr Jonathan Andrew Manning on 3 November 2014
17 November 2014Director's details changed for Mr James Edward Manning on 3 November 2014
17 November 2014Director's details changed for Mrs Sheryl Victoria Stanton on 3 November 2014
17 November 2014Director's details changed for Mr Jonathan Andrew Manning on 3 November 2014
17 November 2014Director's details changed for Mrs Sheryl Victoria Stanton on 3 November 2014
17 November 2014Director's details changed for Mr James Edward Manning on 3 November 2014
4 November 2014Appointment of Mr James Edward Manning as a director on 3 November 2014
4 November 2014Appointment of Mrs Sheryl Victoria Stanton as a director on 3 November 2014
4 November 2014Appointment of Mr James Edward Manning as a director on 3 November 2014
4 November 2014Appointment of Mrs Sheryl Victoria Stanton as a director on 3 November 2014
4 November 2014Appointment of Mr Jonathan Andrew Manning as a director on 3 November 2014
4 November 2014Appointment of Mr Jonathan Andrew Manning as a director on 3 November 2014
30 October 2014Total exemption small company accounts made up to 31 May 2014
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 108
13 February 2014Termination of appointment of Peter Barratt as a director
13 February 2014Termination of appointment of Peter Barratt as a secretary
7 February 2014Resolutions
  • RES13 ‐ Resignation of officers 01/01/2014
22 January 2014Cancellation of shares. Statement of capital on 22 January 2014
  • GBP 108
22 January 2014Purchase of own shares.
20 September 2013Total exemption small company accounts made up to 31 May 2013
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
30 November 2012Total exemption small company accounts made up to 31 May 2012
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
25 October 2011Total exemption small company accounts made up to 31 May 2011
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
26 October 2010Total exemption small company accounts made up to 31 May 2010
7 September 2010Annual return made up to 31 August 2010 with a full list of shareholders
24 February 2010Accounts for a dormant company made up to 31 May 2009
18 January 2010Annual return made up to 31 August 2009 with a full list of shareholders
6 November 2009Statement of capital following an allotment of shares on 31 May 2009
  • GBP 100
10 September 2009Return made up to 31/08/09; full list of members
26 August 2009Particulars of a mortgage or charge / charge no: 2
8 August 2009Particulars of a mortgage or charge / charge no: 1
15 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 May 2009Nc inc already adjusted 08/05/09
26 March 2009Company name changed motorists pride LIMITED\certificate issued on 27/03/09
13 March 2009Accounts for a dormant company made up to 31 May 2008
8 September 2008Return made up to 31/08/08; full list of members
3 February 2008Total exemption small company accounts made up to 31 May 2007
23 October 2007Return made up to 31/08/07; full list of members
26 February 2007Total exemption small company accounts made up to 31 May 2006
16 October 2006Director's particulars changed
16 October 2006Return made up to 31/08/06; full list of members
3 January 2006Total exemption small company accounts made up to 31 May 2005
19 October 2005Return made up to 31/08/05; full list of members
9 April 2005Accounts for a dormant company made up to 31 May 2004
27 September 2004Return made up to 31/08/04; full list of members
27 February 2004Accounts for a dormant company made up to 31 May 2003
21 October 2003Return made up to 31/08/03; full list of members
25 February 2003Total exemption full accounts made up to 31 May 2002
4 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
26 September 2001Total exemption full accounts made up to 31 May 2001
23 August 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
10 November 2000Full accounts made up to 31 May 2000
18 September 2000Return made up to 31/08/00; full list of members
21 January 2000Full accounts made up to 31 May 1999
7 September 1999Return made up to 31/08/99; full list of members
15 March 1999Full accounts made up to 31 May 1998
22 September 1998Return made up to 31/08/98; no change of members
26 March 1998Full accounts made up to 31 May 1997
8 October 1997Return made up to 31/08/97; no change of members
14 November 1996Return made up to 31/08/96; full list of members
11 November 1996Full accounts made up to 31 May 1996
12 December 1995Accounts for a small company made up to 31 May 1995
6 September 1995Return made up to 31/08/95; no change of members
24 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
22 June 1988Incorporation
Sign up now to grow your client base. Plans & Pricing