G.L.M. FINANCE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-07-07 delete address RAYNOR HOUSE 6 RAYNOR ROAD FALLINGS PARK WOLVERHAMPTON WEST MIDLANDS WV10 9QY
2023-07-07 insert address GLM HALESOWEN ROAD NETHERTON DUDLEY ENGLAND DY2 9NT
2023-07-07 update reg_address_care_of VICTOR S GREEN & CO => null
2023-07-07 update registered_address
2023-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2023 FROM C/O VICTOR S GREEN & CO RAYNOR HOUSE 6 RAYNOR ROAD FALLINGS PARK WOLVERHAMPTON WEST MIDLANDS WV10 9QY
2023-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-24 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-12-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOLD 22 LTD
2022-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-24 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES
2021-05-21 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-09-17 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN WELCH / 22/05/2020
2020-05-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JASON ANTHONY WELCH / 22/05/2020
2020-05-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON ANTHONY WELCH / 22/05/2020
2020-05-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK JOHN WELCH / 22/05/2020
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-27 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-21 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-16 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-05-02 => 2016-05-02
2016-06-07 update returns_next_due_date 2016-05-30 => 2017-05-30
2016-05-17 update statutory_documents 02/05/16 FULL LIST
2016-03-10 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-10 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-25 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN WELCH / 11/12/2015
2015-07-07 update returns_last_madeup_date 2014-05-02 => 2015-05-02
2015-07-07 update returns_next_due_date 2015-05-30 => 2016-05-30
2015-06-04 update statutory_documents 02/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-26 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address RAYNOR HOUSE 6 RAYNOR ROAD FALLINGS PARK WOLVERHAMPTON WEST MIDLANDS ENGLAND WV10 9QY
2014-06-07 insert address RAYNOR HOUSE 6 RAYNOR ROAD FALLINGS PARK WOLVERHAMPTON WEST MIDLANDS WV10 9QY
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-02 => 2014-05-02
2014-06-07 update returns_next_due_date 2014-05-30 => 2015-05-30
2014-05-14 update statutory_documents 02/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-25 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-02 => 2013-05-02
2013-06-26 update returns_next_due_date 2013-05-30 => 2014-05-30
2013-06-25 delete address 7 INCHLAGGAN ROAD FALLINGS PARK WOLVERHAMPTON WEST MIDLANDS ENGLAND WV10 9QX
2013-06-25 insert address RAYNOR HOUSE 6 RAYNOR ROAD FALLINGS PARK WOLVERHAMPTON WEST MIDLANDS ENGLAND WV10 9QY
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 update reg_address_care_of null => VICTOR S GREEN & CO
2013-06-25 update registered_address
2013-06-24 delete address AUDENSHAW HALESOWEN ROAD NETHERTON DUDLEY WEST MIDLANDS UNITED KINGDOM DY2 9NT
2013-06-24 insert address 7 INCHLAGGAN ROAD FALLINGS PARK WOLVERHAMPTON WEST MIDLANDS ENGLAND WV10 9QX
2013-06-24 update reg_address_care_of AUDENSHAW => null
2013-06-24 update registered_address
2013-06-21 delete sic_code 6523 - Other financial intermediation
2013-06-21 insert sic_code 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
2013-06-21 update returns_last_madeup_date 2011-05-02 => 2012-05-02
2013-06-21 update returns_next_due_date 2012-05-30 => 2013-05-30
2013-06-20 update statutory_documents SECOND FILING WITH MUD 02/05/13 FOR FORM AR01
2013-05-07 update statutory_documents 02/05/13 FULL LIST
2013-02-22 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 7 INCHLAGGAN ROAD FALLINGS PARK WOLVERHAMPTON WEST MIDLANDS WV10 9QX ENGLAND
2012-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2012 FROM C/O AUDENSHAW AUDENSHAW HALESOWEN ROAD NETHERTON DUDLEY WEST MIDLANDS DY2 9NT UNITED KINGDOM
2012-08-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JASON ANTHONY WELCH / 03/08/2012
2012-06-14 update statutory_documents 02/05/12 FULL LIST
2012-02-28 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 7 INCHLAGGAN ROAD FALLINGS PARK WOLVERHAMPTON WEST MIDS WV10 9QX ENGLAND
2011-05-10 update statutory_documents 02/05/11 FULL LIST
2011-05-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON WELCH
2011-03-01 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 7 INCHLAGGAN ROAD FAWLINGS PARK WOLVERHAMPTON WEST MIDLANDS WV10 9QX
2010-05-18 update statutory_documents 02/05/10 FULL LIST
2010-03-02 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2010-01-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-13 update statutory_documents RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2008-11-27 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-07-23 update statutory_documents DIRECTOR AND SECRETARY APPOINTED JASON ANTHONY WELCH
2008-07-23 update statutory_documents APPOINTMENT TERMINATED SECRETARY KEVIN WELCH
2008-07-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2008 FROM C/O AUDENSHAW LTD WOLVERHAMPTON ROAD OLDBURY WEST MIDLANDS B69 4RQ
2008-06-02 update statutory_documents RETURN MADE UP TO 02/05/08; NO CHANGE OF MEMBERS
2008-04-24 update statutory_documents SECRETARY APPOINTED KEVIN MICHAEL WELCH
2008-04-23 update statutory_documents APPOINTMENT TERMINATED SECRETARY JASON WELCH
2008-03-17 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2008-03-14 update statutory_documents SECRETARY APPOINTED JASON ANTHONY WELCH
2008-03-14 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JASON WELCH
2008-03-14 update statutory_documents APPOINTMENT TERMINATED SECRETARY MARK WELCH
2007-06-06 update statutory_documents RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS
2007-02-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-26 update statutory_documents RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-03-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-01 update statutory_documents RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-02-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-21 update statutory_documents RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/04 FROM: C/O THORPE THOMPSON & CO 1ST FLOOR, LINCOLN LODGE 2, TETTENHALL ROAD WOLVERHAMPTON WV1 4SA
2003-11-28 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-11 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-11 update statutory_documents DIRECTOR RESIGNED
2003-05-11 update statutory_documents SECRETARY RESIGNED
2003-05-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION