- Company Overview for G.E. DEVELOPMENTS LTD (03025956)
- Filing history for G.E. DEVELOPMENTS LTD (03025956)
- People for G.E. DEVELOPMENTS LTD (03025956)
- Charges for G.E. DEVELOPMENTS LTD (03025956)
- More for G.E. DEVELOPMENTS LTD (03025956)
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) |
---|---|---|---|
31 Jan 2025 | MR04 | Satisfaction of charge 28 in full | |
31 Jan 2025 | MR04 | Satisfaction of charge 23 in full | |
31 Jan 2025 | MR04 | Satisfaction of charge 25 in full | |
17 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with updates | |
17 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 14 January 2025
|
|
15 Jan 2025 | CS01 | Confirmation statement made on 15 January 2025 with updates | |
15 Jan 2025 | PSC04 | Change of details for Mr Geoffrey Richard Easson as a person with significant control on 14 January 2025 | |
15 Jan 2025 | PSC01 | Notification of Judy Easson as a person with significant control on 14 January 2025 | |
15 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 14 January 2025
|
|
21 Aug 2024 | MR04 | Satisfaction of charge 27 in full | |
21 Aug 2024 | MR04 | Satisfaction of charge 030259560030 in full | |
20 Aug 2024 | MR04 | Satisfaction of charge 26 in full | |
19 Aug 2024 | MR04 | Satisfaction of charge 22 in full | |
19 Aug 2024 | MR04 | Satisfaction of charge 18 in full | |
19 Aug 2024 | MR01 | Registration of charge 030259560038, created on 16 August 2024 | |
01 Aug 2024 | MR01 | Registration of charge 030259560037, created on 30 July 2024 | |
11 Jul 2024 | MR04 | Satisfaction of charge 030259560035 in full | |
11 Jul 2024 | MR04 | Satisfaction of charge 030259560034 in full | |
30 May 2024 | AA | Total exemption full accounts made up to 30 August 2023 | |
27 Mar 2024 | MR01 | Registration of charge 030259560036, created on 27 March 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 August 2022 | |
22 Aug 2023 | CH01 | Director's details changed for Mr Geoffrey Richard Easson on 22 August 2023 | |
22 Aug 2023 | PSC04 | Change of details for Mr Geoffrey Richard Easson as a person with significant control on 22 August 2023 | |
22 Aug 2023 | AD01 | Registered office address changed from Plym House 3 Longbridge Road Marsh Mills Plymouth PL6 8LT England to 122 Fore Street Saltash PL12 6JW on 22 August 2023 |