- Company Overview for GI GI DEVELOPMENTS LTD (10686299)
- Filing history for GI GI DEVELOPMENTS LTD (10686299)
- People for GI GI DEVELOPMENTS LTD (10686299)
- Charges for GI GI DEVELOPMENTS LTD (10686299)
- More for GI GI DEVELOPMENTS LTD (10686299)
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) |
---|---|---|---|
09 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
16 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
14 Feb 2023 | AD01 | Registered office address changed from Swandec 550 Valley Road Nottingham NG5 1JJ England to 550 Valley Road Nottingham NG5 1JJ on 14 February 2023 | |
08 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Apr 2022 | MR01 | Registration of charge 106862990001, created on 21 April 2022 | |
29 Apr 2022 | MR01 | Registration of charge 106862990002, created on 21 April 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Mar 2021 | CH01 | Director's details changed for Mr Christopher James Green on 26 February 2021 | |
03 Mar 2021 | PSC04 | Change of details for Mr Christopher James Green as a person with significant control on 26 February 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
18 Feb 2021 | AP01 | Appointment of Mr Simon Charles Green as a director on 18 February 2021 | |
18 Feb 2021 | AP01 | Appointment of Mr Michael John Green as a director on 18 February 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
17 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
02 Apr 2019 | AD01 | Registered office address changed from Overlane House over Lane Baslow Bakewell DE45 1RT England to Swandec 550 Valley Road Nottingham NG5 1JJ on 2 April 2019 | |
07 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
26 Apr 2017 | AD01 | Registered office address changed from 550 Valley Rd Basford Nottingham NG5 1JJ United Kingdom to Overlane House over Lane Baslow Bakewell DE45 1RT on 26 April 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates |