GM INVESTMENT TRUSTEES LIMITED filing history - Find and update company information (2024)

Company Results (links open in a new window) 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) 16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates

View PDF Confirmation statement made on 16 November 2023 with no updates - link opens in a new window - 3 pages (3 pages)

01 Nov 2023 AP04 Appointment of Ldc Nominee Secretary Limited as a secretary on 1 November 2023

View PDF Appointment of Ldc Nominee Secretary Limited as a secretary on 1 November 2023 - link opens in a new window - 2 pages (2 pages)

01 Nov 2023 AD01 Registered office address changed from 280 Bishopsgate London EC2M 4RB to 8th Floor 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 1 November 2023

View PDF Registered office address changed from 280 Bishopsgate London EC2M 4RB to 8th Floor 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 1 November 2023 - link opens in a new window - 1 page (1 page)

23 Oct 2023 TM02 Termination of appointment of Abogado Nominees Limited as a secretary on 23 October 2023

View PDF Termination of appointment of Abogado Nominees Limited as a secretary on 23 October 2023 - link opens in a new window - 1 page (1 page)

02 Oct 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2 October 2023

View PDF Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2 October 2023 - link opens in a new window - 1 page (1 page)

16 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022

View PDF Accounts for a dormant company made up to 31 December 2022 - link opens in a new window - 4 pages (4 pages)

05 Dec 2022 CS01 Confirmation statement made on 16 November 2022 with no updates

View PDF Confirmation statement made on 16 November 2022 with no updates - link opens in a new window - 3 pages (3 pages)

25 Nov 2022 AA Accounts for a dormant company made up to 31 December 2021

View PDF Accounts for a dormant company made up to 31 December 2021 - link opens in a new window - 4 pages (4 pages)

21 Jan 2022 AA Micro company accounts made up to 31 December 2020

View PDF Micro company accounts made up to 31 December 2020 - link opens in a new window - 3 pages (3 pages)

Download iXBRL

26 Nov 2021 CERTNM Company name changed g m investment trustees LIMITED\certificate issued on 26/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-17

View PDF Company name changed g m investment trustees LIMITED\certificate issued on 26/11/21 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2021-11-17 - link opens in a new window - 3 pages (3 pages)

19 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates

View PDF Confirmation statement made on 16 November 2021 with no updates - link opens in a new window - 3 pages (3 pages)

23 Jun 2021 TM01 Termination of appointment of Celestino Francis Orourke as a director on 31 May 2021

View PDF Termination of appointment of Celestino Francis Orourke as a director on 31 May 2021 - link opens in a new window - 1 page (1 page)

23 Jun 2021 TM01 Termination of appointment of Andrew Samuel Mcgaw as a director on 28 May 2021

View PDF Termination of appointment of Andrew Samuel Mcgaw as a director on 28 May 2021 - link opens in a new window - 1 page (1 page)

06 Feb 2021 CH01 Director's details changed for Mr Vikas Khare on 6 February 2021

View PDF Director's details changed for Mr Vikas Khare on 6 February 2021 - link opens in a new window - 2 pages (2 pages)

19 Jan 2021 CS01 Confirmation statement made on 16 November 2020 with no updates

View PDF Confirmation statement made on 16 November 2020 with no updates - link opens in a new window - 3 pages (3 pages)

19 Jan 2021 AP01 Appointment of Anthony Nicholas Coletto as a director on 17 September 2019

View PDF Appointment of Anthony Nicholas Coletto as a director on 17 September 2019 - link opens in a new window - 2 pages (2 pages)

07 Jan 2021 AA Full accounts made up to 31 December 2019

View PDF Full accounts made up to 31 December 2019 - link opens in a new window - 12 pages (12 pages)

25 Sep 2020 TM01 Termination of appointment of Yana Shor as a director on 17 September 2019

View PDF Termination of appointment of Yana Shor as a director on 17 September 2019 - link opens in a new window - 1 page (1 page)

27 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates

View PDF Confirmation statement made on 16 November 2019 with no updates - link opens in a new window - 3 pages (3 pages)

09 May 2019 AA Full accounts made up to 31 December 2018

View PDF Full accounts made up to 31 December 2018 - link opens in a new window - 13 pages (13 pages)

30 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates

View PDF Confirmation statement made on 16 November 2018 with no updates - link opens in a new window - 3 pages (3 pages)

12 Sep 2018 AA Full accounts made up to 31 December 2017

View PDF Full accounts made up to 31 December 2017 - link opens in a new window - 13 pages (13 pages)

21 Mar 2018 MR04 Satisfaction of charge 1 in full

View PDF Satisfaction of charge 1 in full - link opens in a new window - 2 pages (2 pages)

21 Mar 2018 MR04 Satisfaction of charge 2 in full

View PDF Satisfaction of charge 2 in full - link opens in a new window - 1 page (1 page)

07 Feb 2018 DISS40 Compulsory strike-off action has been discontinued

View PDF Compulsory strike-off action has been discontinued - link opens in a new window - 1 page (1 page)

As an expert in corporate filings and financial documentation, I can confidently analyze the information provided regarding the company's filings at Companies House. The document excerpts you've shared pertain to a series of events and updates related to a specific company. Let's break down the concepts and terminology used in these filings:

  1. Date (document was filed at Companies House):

    • This represents the date on which the company submitted the respective document to Companies House. In the context of legal and financial filings, accuracy and adherence to deadlines are crucial.
  2. Type:

    • Refers to the category or type of document filed. Examples include CS01 (Confirmation Statement), AP04 (Appointment of a Secretary), AD01 (Address change), TM02 (Termination of appointment), AA (Accounts), CERTNM (Change of company name certificate), etc. Each type serves a specific purpose and provides distinct information about the company's status and activities.
  3. Description (of the document filed at Companies House):

    • A brief description outlining the purpose or nature of the document filed. For example, a Confirmation Statement confirms key company details, an Appointment of Secretary records the addition of a company secretary, and an Address Change (AD01) notifies a change in the registered office address.
  4. View / Download (PDF file, link opens in new window):

    • Indicates the availability of the document for viewing or downloading, usually in PDF format. These documents contain detailed information about the company's activities and status.

Now, let's apply this understanding to the specific excerpts you've provided:

  • 16 Nov 2023 CS01: Confirmation statement made on 16 November 2023 with no updates

    • The company submitted a Confirmation Statement on this date, confirming that there have been no updates to the company's information since the last statement.
  • 01 Nov 2023 AP04: Appointment of Ldc Nominee Secretary Limited as a secretary on 1 November 2023

    • The company appointed Ldc Nominee Secretary Limited as its secretary on this date.
  • 01 Nov 2023 AD01: Registered office address changed from 280 Bishopsgate London EC2M 4RB to 8th Floor 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 1 November 2023

    • The registered office address of the company was changed from 280 Bishopsgate, London, to 8th Floor 2 New Bailey, Salford, Greater Manchester on this date.
  • 23 Oct 2023 TM02: Termination of appointment of Abogado Nominees Limited as a secretary on 23 October 2023

    • The company terminated the appointment of Abogado Nominees Limited as its secretary on this date.
  • 16 Jan 2023 AA: Accounts for a dormant company made up to 31 December 2022

    • The company submitted accounts for the period ending 31 December 2022, indicating that it was dormant during that time.

This breakdown provides a glimpse into the company's recent activities and changes, as documented in the filings at Companies House.

GM INVESTMENT TRUSTEES LIMITED filing history - Find and update company information (2024)

References

Top Articles
Latest Posts
Article information

Author: Fr. Dewey Fisher

Last Updated:

Views: 6386

Rating: 4.1 / 5 (42 voted)

Reviews: 89% of readers found this page helpful

Author information

Name: Fr. Dewey Fisher

Birthday: 1993-03-26

Address: 917 Hyun Views, Rogahnmouth, KY 91013-8827

Phone: +5938540192553

Job: Administration Developer

Hobby: Embroidery, Horseback riding, Juggling, Urban exploration, Skiing, Cycling, Handball

Introduction: My name is Fr. Dewey Fisher, I am a powerful, open, faithful, combative, spotless, faithful, fair person who loves writing and wants to share my knowledge and understanding with you.