G L DEVELOPMENTS (HENFIELD) LIMITED
Company number 08534063
- Company Overview for G L DEVELOPMENTS (HENFIELD) LIMITED (08534063)
- Filing history for G L DEVELOPMENTS (HENFIELD) LIMITED (08534063)
- People for G L DEVELOPMENTS (HENFIELD) LIMITED (08534063)
- Charges for G L DEVELOPMENTS (HENFIELD) LIMITED (08534063)
- Insolvency for G L DEVELOPMENTS (HENFIELD) LIMITED (08534063)
- More for G L DEVELOPMENTS (HENFIELD) LIMITED (08534063)
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) |
---|---|---|---|
21 Jan 2020 | AA | Total exemption full accounts made up to 31 October 2018 | |
22 Oct 2019 | AA01 | Previous accounting period shortened from 28 October 2018 to 27 October 2018 | |
04 Sep 2019 | CH01 | Director's details changed for Mr Ian David Brown on 4 September 2019 | |
27 Jul 2019 | AA01 | Previous accounting period shortened from 29 October 2018 to 28 October 2018 | |
31 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
28 Jan 2019 | AA01 | Previous accounting period extended from 29 April 2018 to 29 October 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
28 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
29 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
26 May 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
25 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
26 Feb 2016 | AA01 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 | |
04 Aug 2015 | MR01 | Registration of charge 085340630002, created on 20 July 2015 | |
15 Jul 2015 | MR01 | Registration of charge 085340630001, created on 14 July 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
15 May 2015 | AP01 | Appointment of Mr Raffaele Botta as a director on 15 May 2015 | |
15 May 2015 | TM01 | Termination of appointment of Nicholas Leigh Bailey as a director on 15 May 2015 | |
13 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Feb 2015 | CH01 | Director's details changed for Mr Nicholas Leigh Bailey on 4 February 2015 | |
25 Jun 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
17 May 2013 | NEWINC | Incorporation |