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

Ganmer Limited

Documents

Total Documents280
Total Pages952

Filing History

5 February 2024Confirmation statement made on 3 February 2024 with no updates
1 November 2023Total exemption full accounts made up to 28 February 2023
22 August 2023Termination of appointment of Paul Andrew Howland as a director on 24 July 2023
22 August 2023Appointment of Rachael Anne Trimble as a director on 24 July 2023
21 February 2023Termination of appointment of Fiona Doris Noon as a director on 9 February 2023
20 February 2023Appointment of Mr Paul Andrew Howland as a director on 9 February 2023
6 February 2023Confirmation statement made on 3 February 2023 with no updates
3 October 2022Total exemption full accounts made up to 28 February 2022
10 February 2022Confirmation statement made on 3 February 2022 with no updates
23 September 2021Total exemption full accounts made up to 28 February 2021
8 July 2021Total exemption full accounts made up to 28 February 2020
2 July 2021Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB on 2 July 2021
8 March 2021Confirmation statement made on 3 February 2021 with no updates
19 February 2021Cessation of Hsbc Bank Plc as a person with significant control on 31 December 2020
15 February 2021Appointment of Miss Emma Jane Corlett as a director on 31 December 2020
15 February 2021Appointment of Equiom Corporate Services Limited as a secretary on 31 December 2020
15 February 2021Termination of appointment of Hsbc Pb Corporate Services 1 Limited as a director on 31 December 2020
15 February 2021Appointment of Mrs Fiona Doris Noon as a director on 31 December 2020
15 February 2021Termination of appointment of Christopher Marc Jones as a director on 31 December 2020
15 February 2021Termination of appointment of Julie Frances Cameron as a director on 31 December 2020
15 February 2021Termination of appointment of Bartlomiej Buczkowski as a director on 31 December 2020
15 February 2021Termination of appointment of Angela Meiklejohn as a director on 31 December 2020
15 February 2021Termination of appointment of Hsbc Trustee (C.I.) Limited as a secretary on 31 December 2020
16 April 2020Confirmation statement made on 3 February 2020 with updates
22 October 2019Director's details changed for Mrs Julie Frances Cameron on 1 October 2019
22 October 2019Director's details changed for Angela Meiklejohn on 1 October 2019
12 August 2019Total exemption full accounts made up to 28 February 2019
12 April 2019Termination of appointment of Heidi Thompson as a director on 27 June 2018
11 April 2019Appointment of Mrs Heidi Thompson as a director on 19 April 2017
27 March 2019Termination of appointment of Jacquelyn Karen Marsh as a director on 22 March 2019
27 March 2019Appointment of Mr Christopher Marc Jones as a director on 22 March 2019
6 February 2019Confirmation statement made on 3 February 2019 with updates
10 January 2019Appointment of Mrs Julie Frances Cameron as a director on 13 December 2018
10 January 2019Termination of appointment of Stephen John Le Seelleur as a director on 13 December 2018
8 November 2018Appointment of Bartlomiej Buczkowski as a director on 27 June 2018
2 October 2018Total exemption full accounts made up to 28 February 2018
22 August 2018Notification of Hsbc Bank Plc as a person with significant control on 6 April 2016
22 August 2018Notification of Robert Gerald Boyce as a person with significant control on 6 April 2016
22 August 2018Withdrawal of a person with significant control statement on 22 August 2018
19 March 2018Confirmation statement made on 3 February 2018 with updates
12 October 2017Total exemption full accounts made up to 28 February 2017
12 October 2017Total exemption full accounts made up to 28 February 2017
23 August 2017Appointment of Angela Meiklejohn as a director on 26 July 2017
23 August 2017Appointment of Stephen John Le Seelleur as a director on 26 July 2017
23 August 2017Appointment of Stephen John Le Seelleur as a director on 26 July 2017
23 August 2017Appointment of Angela Meiklejohn as a director on 26 July 2017
22 August 2017Termination of appointment of Lesley Booth as a director on 26 July 2017
22 August 2017Termination of appointment of Kulvinder Singh as a director on 26 July 2017
22 August 2017Termination of appointment of Kulvinder Singh as a director on 26 July 2017
22 August 2017Termination of appointment of Lesley Booth as a director on 26 July 2017
23 June 2017Appointment of Mr Kulvinder Singh as a director on 4 May 2017
23 June 2017Appointment of Ms Lesley Booth as a director on 4 May 2017
23 June 2017Appointment of Mr Kulvinder Singh as a director on 4 May 2017
23 June 2017Appointment of Ms Lesley Booth as a director on 4 May 2017
28 April 2017Appointment of Hsbc Pb Corporate Services 1 Limited as a director on 4 April 2017
28 April 2017Appointment of Mrs Jacquelyn Karen Marsh as a director on 4 April 2017
28 April 2017Termination of appointment of Natalie Christina Etesse as a director on 4 April 2017
28 April 2017Termination of appointment of Hsbc Trustee (Guernsey) Limited as a secretary on 4 April 2017
28 April 2017Appointment of Hsbc Pb Corporate Services 1 Limited as a director on 4 April 2017
28 April 2017Termination of appointment of Eton Corporate Services Limited as a director on 4 April 2017
28 April 2017Termination of appointment of Hsbc Trustee (Guernsey) Limited as a secretary on 4 April 2017
28 April 2017Termination of appointment of Eton Corporate Services Limited as a director on 4 April 2017
28 April 2017Appointment of Hsbc Trustee (C.I.) Limited as a secretary on 4 April 2017
28 April 2017Appointment of Mrs Jacquelyn Karen Marsh as a director on 4 April 2017
28 April 2017Termination of appointment of Natalie Christina Etesse as a director on 4 April 2017
28 April 2017Appointment of Hsbc Trustee (C.I.) Limited as a secretary on 4 April 2017
7 April 2017Confirmation statement made on 4 February 2017 with updates
7 April 2017Confirmation statement made on 4 February 2017 with updates
17 August 2016Appointment of Natalie Christina Etesse as a director on 10 August 2016
17 August 2016Appointment of Natalie Christina Etesse as a director on 10 August 2016
16 August 2016Termination of appointment of Craig John Robert as a director on 10 August 2016
16 August 2016Termination of appointment of Craig John Robert as a director on 10 August 2016
25 June 2016Total exemption full accounts made up to 28 February 2016
25 June 2016Total exemption full accounts made up to 28 February 2016
13 April 2016Director's details changed for Craig John Robert on 11 April 2016
13 April 2016Director's details changed for Craig John Robert on 11 April 2016
15 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
15 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
5 November 2015Termination of appointment of Eton Management Ltd as a director on 30 October 2015
5 November 2015Termination of appointment of Craig John Robert as a secretary on 30 October 2015
5 November 2015Appointment of Eton Corporate Services Limited as a director on 30 October 2015
5 November 2015Termination of appointment of Eton Management Ltd as a director on 30 October 2015
5 November 2015Appointment of Hsbc Trustee (Guernsey) Limited as a secretary on 30 October 2015
5 November 2015Termination of appointment of Craig John Robert as a secretary on 30 October 2015
5 November 2015Appointment of Hsbc Trustee (Guernsey) Limited as a secretary on 30 October 2015
5 November 2015Appointment of Eton Corporate Services Limited as a director on 30 October 2015
29 July 2015Total exemption full accounts made up to 28 February 2015
29 July 2015Total exemption full accounts made up to 28 February 2015
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
4 September 2014Total exemption full accounts made up to 28 February 2014
4 September 2014Total exemption full accounts made up to 28 February 2014
7 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
7 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
7 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
25 June 2013Total exemption full accounts made up to 28 February 2013
25 June 2013Total exemption full accounts made up to 28 February 2013
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
25 June 2012Total exemption full accounts made up to 28 February 2012
25 June 2012Total exemption full accounts made up to 28 February 2012
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
16 August 2011Total exemption full accounts made up to 28 February 2011
16 August 2011Total exemption full accounts made up to 28 February 2011
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
19 October 2010Appointment of Eton Management Ltd as a director
19 October 2010Appointment of Eton Management Ltd as a director
13 October 2010Termination of appointment of Philip Salazar as a director
13 October 2010Termination of appointment of Lorna Lee as a director
13 October 2010Termination of appointment of Philip Salazar as a director
13 October 2010Termination of appointment of Mathew Litten as a director
13 October 2010Termination of appointment of Mathew Litten as a director
13 October 2010Termination of appointment of Lorna Lee as a director
20 September 2010Total exemption full accounts made up to 28 February 2010
20 September 2010Total exemption full accounts made up to 28 February 2010
2 September 2010Appointment of Mathew Francis Litten as a director
2 September 2010Appointment of Mathew Francis Litten as a director
22 June 2010Termination of appointment of a director
22 June 2010Termination of appointment of a director
23 February 2010Director's details changed for David John Mahoney on 12 February 2010
23 February 2010Director's details changed for Craig John Robert on 12 February 2010
23 February 2010Director's details changed for David John Mahoney on 12 February 2010
23 February 2010Director's details changed for Lorna Irene Lee on 12 February 2010
23 February 2010Director's details changed for Philip Alvaro Salazar on 12 February 2010
23 February 2010Director's details changed for Philip Alvaro Salazar on 12 February 2010
23 February 2010Director's details changed for Lorna Irene Lee on 12 February 2010
23 February 2010Secretary's details changed for Craig John Robert on 12 February 2010
23 February 2010Director's details changed for Craig John Robert on 12 February 2010
23 February 2010Secretary's details changed for Craig John Robert on 12 February 2010
12 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
12 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
12 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
21 October 2009Accounts for a small company made up to 28 February 2009
21 October 2009Accounts for a small company made up to 28 February 2009
6 April 2009Director appointed david john mahoney
6 April 2009Secretary appointed craig john robert
6 April 2009Appointment terminated director alan corkill
6 April 2009Director appointed philip alvaro salazar
6 April 2009Director appointed lorna irene lee
6 April 2009Appointment terminated director howard callow
6 April 2009Director appointed craig john robert
6 April 2009Appointment terminated secretary alan corkill
6 April 2009Appointment terminated secretary alan corkill
6 April 2009Director appointed lorna irene lee
6 April 2009Secretary appointed craig john robert
6 April 2009Director appointed philip alvaro salazar
6 April 2009Appointment terminated director alan corkill
6 April 2009Director appointed craig john robert
6 April 2009Appointment terminated director howard callow
6 April 2009Director appointed david john mahoney
6 March 2009Return made up to 04/02/09; full list of members
6 March 2009Return made up to 04/02/09; full list of members
24 July 2008Accounts for a small company made up to 28 February 2008
24 July 2008Accounts for a small company made up to 28 February 2008
21 February 2008Return made up to 13/02/08; full list of members
21 February 2008Return made up to 13/02/08; full list of members
28 July 2007Full accounts made up to 28 February 2007
28 July 2007Full accounts made up to 28 February 2007
31 May 2007Director resigned
31 May 2007Director resigned
26 February 2007Return made up to 04/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
26 February 2007Return made up to 04/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
13 October 2006Director's particulars changed
13 October 2006Director's particulars changed
6 October 2006Full accounts made up to 28 February 2006
6 October 2006Full accounts made up to 28 February 2006
20 April 2006Location of register of members
20 April 2006Location of register of members
20 April 2006Registered office changed on 20/04/06 from: 87 guildhall street bury st. Edmunds suffolk IP33 1PU
20 April 2006Registered office changed on 20/04/06 from: 87 guildhall street bury st. Edmunds suffolk IP33 1PU
13 February 2006Return made up to 04/02/06; full list of members
13 February 2006Return made up to 04/02/06; full list of members
25 August 2005Full accounts made up to 28 February 2005
25 August 2005Full accounts made up to 28 February 2005
24 February 2005Return made up to 04/02/05; full list of members
24 February 2005Return made up to 04/02/05; full list of members
18 February 2005Secretary resigned
18 February 2005New secretary appointed
18 February 2005Secretary resigned
18 February 2005New secretary appointed
15 September 2004Full accounts made up to 28 February 2004
15 September 2004Full accounts made up to 28 February 2004
11 August 2004New director appointed
11 August 2004Director resigned
11 August 2004Director resigned
11 August 2004Director resigned
11 August 2004Director resigned
11 August 2004New director appointed
11 August 2004Director resigned
11 August 2004Director resigned
11 August 2004New director appointed
11 August 2004Director resigned
11 August 2004New director appointed
11 August 2004New director appointed
11 August 2004Director resigned
11 August 2004New director appointed
17 February 2004Return made up to 04/02/04; full list of members
17 February 2004Return made up to 04/02/04; full list of members
11 December 2003Director resigned
11 December 2003Director resigned
30 July 2003Full accounts made up to 28 February 2003
30 July 2003Full accounts made up to 28 February 2003
2 March 2003Return made up to 04/02/03; full list of members
2 March 2003Return made up to 04/02/03; full list of members
25 February 2003New director appointed
25 February 2003New director appointed
25 February 2003New director appointed
25 February 2003New director appointed
7 December 2002Full accounts made up to 28 February 2002
7 December 2002Full accounts made up to 28 February 2002
12 February 2002Return made up to 04/02/02; full list of members
12 February 2002Return made up to 04/02/02; full list of members
19 October 2001New director appointed
19 October 2001New director appointed
11 October 2001Director resigned
11 October 2001Director resigned
17 September 2001Full accounts made up to 28 February 2001
17 September 2001Full accounts made up to 28 February 2001
13 February 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
13 February 2001Director resigned
13 February 2001Director resigned
13 February 2001Director resigned
13 February 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
13 February 2001Director resigned
26 January 2001New director appointed
26 January 2001New director appointed
15 December 2000Full accounts made up to 29 February 2000
15 December 2000Full accounts made up to 29 February 2000
10 May 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
10 May 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
24 November 1999Director's particulars changed
24 November 1999Director's particulars changed
15 November 1999Secretary's particulars changed
15 November 1999Secretary's particulars changed
13 September 1999New director appointed
13 September 1999New director appointed
2 September 1999Director resigned
2 September 1999Director resigned
24 August 1999Full accounts made up to 28 February 1999
24 August 1999Full accounts made up to 28 February 1999
7 April 1999Registered office changed on 07/04/99 from: derby house 27 exeter road newmarket suffolk CB8 8LL
7 April 1999Registered office changed on 07/04/99 from: derby house 27 exeter road newmarket suffolk CB8 8LL
4 March 1999Return made up to 04/02/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
4 March 1999Return made up to 04/02/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
18 November 1998New secretary appointed
18 November 1998New secretary appointed
10 November 1998Secretary resigned
10 November 1998New director appointed
10 November 1998New director appointed
10 November 1998Secretary resigned
10 November 1998New director appointed
10 November 1998New director appointed
10 November 1998New director appointed
10 November 1998Director resigned
10 November 1998New director appointed
10 November 1998New director appointed
10 November 1998Director resigned
10 November 1998New director appointed
18 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
18 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
16 March 1998Secretary resigned;director resigned
16 March 1998New secretary appointed
16 March 1998New secretary appointed
16 March 1998New director appointed
16 March 1998Secretary resigned;director resigned
16 March 1998Director resigned
16 March 1998Registered office changed on 16/03/98 from: crwys house 33 crwys road cardiff CF2 4YF
16 March 1998Director resigned
16 March 1998New director appointed
16 March 1998Registered office changed on 16/03/98 from: crwys house 33 crwys road cardiff CF2 4YF
4 February 1998Incorporation
4 February 1998Incorporation
Sign up now to grow your client base. Plans & Pricing