G L DEVELOPMENTS (PETERBOROUGH) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Total exemption full accounts made up to 2024-09-30 |
07/01/257 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-09-30 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
09/01/239 January 2023 | Director's details changed for Mrs Lynne Lockhart on 2023-01-09 |
09/01/239 January 2023 | Change of details for Mr Ian Roland Lockhart as a person with significant control on 2023-01-09 |
09/01/239 January 2023 | Change of details for Mrs Lynne Lockhart as a person with significant control on 2023-01-09 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
09/01/239 January 2023 | Director's details changed for Mr Ian Roland Lockhart on 2023-01-09 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-09-30 |
08/12/228 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/02/2124 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES |
09/09/209 September 2020 | REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 1 LOVE LANE WHITTLESEY PETERBOROUGH PE7 1JE |
09/09/209 September 2020 | PSC'S CHANGE OF PARTICULARS / MRS LYNNE LOCKHART / 09/09/2020 |
09/09/209 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE LOCKHART / 09/09/2020 |
09/09/209 September 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS LYNNE LOCKHART / 09/09/2020 |
09/09/209 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROLAND LOCKHART / 09/09/2020 |
09/09/209 September 2020 | PSC'S CHANGE OF PARTICULARS / MR IAN ROLAND LOCKHART / 09/09/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
15/12/1815 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/02/1610 February 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/02/1511 February 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/05/1415 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/02/1410 February 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/02/136 February 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/03/1228 March 2012 | 28/03/12 STATEMENT OF CAPITAL GBP 20000 |
07/02/127 February 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROLAND LOCKHART / 07/01/2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE LOCKHART / 07/01/2010 |
09/03/109 March 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/09/0819 September 2008 | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
05/10/075 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/03/0721 March 2007 | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
21/03/0721 March 2007 | REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 1 LOVE LANE WHITTLESEY PETERBOROUGH CAMBS PE1 1JE |
24/08/0624 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/06/067 June 2006 | REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 164 STONALD ROAD WHITTLESEY PETERBOROUGH PE7 1QR |
07/06/067 June 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/06/067 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
17/02/0617 February 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
05/01/065 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/03/0510 March 2005 | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS |
19/01/0519 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/03/042 March 2004 | RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS |
06/11/036 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
22/01/0322 January 2003 | RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS |
08/01/038 January 2003 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
07/03/027 March 2002 | DIRECTOR'S PARTICULARS CHANGED |
14/02/0214 February 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/02/0213 February 2002 | DIRECTOR RESIGNED |
13/02/0213 February 2002 | SECRETARY RESIGNED |
13/02/0213 February 2002 | NEW DIRECTOR APPOINTED |
13/02/0213 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/02/0213 February 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/01/0223 January 2002 | COMPANY NAME CHANGED SPEED 9013 LIMITED CERTIFICATE ISSUED ON 23/01/02 |
16/01/0216 January 2002 | REGISTERED OFFICE CHANGED ON 16/01/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
07/01/027 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company