- Company Overview for G.S. DEVELOPMENT SERVICES LTD (04757426)
- Filing history for G.S. DEVELOPMENT SERVICES LTD (04757426)
- People for G.S. DEVELOPMENT SERVICES LTD (04757426)
- Charges for G.S. DEVELOPMENT SERVICES LTD (04757426)
- More for G.S. DEVELOPMENT SERVICES LTD (04757426)
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) |
---|---|---|---|
01 Mar 2019 | MR04 | Satisfaction of charge 047574260010 in full | |
09 Nov 2018 | MR01 | Registration of charge 047574260011, created on 6 November 2018 | |
09 Jun 2018 | MR01 | Registration of charge 047574260010, created on 6 June 2018 | |
15 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
11 Apr 2018 | PSC07 | Cessation of Steven James Wood as a person with significant control on 11 April 2018 | |
11 Apr 2018 | PSC01 | Notification of Glen Ronald Cannell as a person with significant control on 3 August 2016 | |
11 Apr 2018 | PSC01 | Notification of Steven James Wood as a person with significant control on 3 August 2016 | |
18 Apr 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Apr 2017 | AD01 | Registered office address changed from Glenfields House Landmere Lane Ruddington Nottingham NG11 6nd England to Glenfield House Landmere Lane Ruddington Nottingham NG11 6nd on 18 April 2017 | |
18 Apr 2017 | AD01 | Registered office address changed from Glenfields House Landmere Lane Ruddington Nottingham NG11 6nd England to Glenfields House Landmere Lane Ruddington Nottingham NG11 6nd on 18 April 2017 | |
18 Apr 2017 | AD01 | Registered office address changed from 33 Glenfields Southwell Nottinghamshire NG25 0AS to Glenfields House Landmere Lane Ruddington Nottingham NG11 6nd on 18 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
29 Apr 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
26 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Apr 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-20
|
|
31 Jan 2014 | MR04 | Satisfaction of charge 9 in full | |
24 Apr 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
23 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
25 Apr 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
25 Apr 2012 | CH01 | Director's details changed for Mr Glen Ronald Cannell on 23 January 2012 |