GAINSBROOK DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-08-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

20/05/2420 May 2024 Registered office address changed from C/O M Parmar & Co 1st Floor 244 Edgware Road London W2 1DS to First Floor, 244 Edgware Road London W2 1DS on 2024-05-20

View Document

15/11/2315 November 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/05/2316 May 2023 Change of details for Mr Henry Donald Lees as a person with significant control on 2023-05-16

View Document

16/05/2316 May 2023 Notification of Alexander Mwewa Kamalondo as a person with significant control on 2023-05-16

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

15/05/2315 May 2023 Change of details for Mr Henry Donald Lees as a person with significant control on 2023-05-15

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

15/05/2315 May 2023 Cessation of Alexander Mwewa Kamalondo as a person with significant control on 2023-05-15

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-03-04 with updates

View Document

10/05/2310 May 2023 Director's details changed for Mr Alexander Mwewa Kamalondo on 2023-02-17

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

02/03/232 March 2023 Director's details changed for Mr Alexander Mwewa Kamalondo on 2023-02-09

View Document

02/03/232 March 2023 Termination of appointment of Alexander Mwewa Kamalondo as a secretary on 2023-02-09

View Document

02/03/232 March 2023 Termination of appointment of Alexander Kamalondo as a secretary on 2023-02-09

View Document

02/03/232 March 2023 Director's details changed for Mr Henry Donald Lees on 2023-02-09

View Document

20/02/2320 February 2023 Appointment of Alexander Mwewa Kamalondo as a secretary on 2023-02-09

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

16/02/2316 February 2023 Director's details changed for Mr Henry Donald Lees on 2023-02-09

View Document

16/02/2316 February 2023 Change of details for Mr Henry Donald Lees as a person with significant control on 2023-02-09

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/08/2029 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

06/06/206 June 2020 PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 6

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/03/1717 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

17/03/1717 March 2017 Micro company accounts made up to 2016-08-31

View Document

20/09/1620 September 2016 Confirmation statement made on 2016-09-01 with updates

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/04/1613 April 2016 Total exemption small company accounts made up to 2015-08-31

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/09/1514 September 2015 Annual return made up to 2015-09-01 with full list of shareholders

View Document

14/09/1514 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/05/1531 May 2015 Total exemption small company accounts made up to 2014-08-31

View Document

10/09/1410 September 2014 Annual return made up to 2014-09-01 with full list of shareholders

View Document

10/09/1410 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 1 September 2009 with full list of shareholders

View Document

11/08/1411 August 2014 Administrative restoration application

View Document

11/08/1411 August 2014 COMPANY RESTORED ON 11/08/2014

View Document

11/08/1411 August 2014 Secretary's details changed for Alexander Kamalondo on 2008-04-01

View Document

11/08/1411 August 2014 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER KAMALONDO / 01/04/2008

View Document

11/08/1411 August 2014 Director's details changed for Mr Henry Donald Lees on 2008-04-01

View Document

11/08/1411 August 2014 Director's details changed for Alexander Kamalondo on 2008-04-01

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KAMALONDO / 01/04/2008

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY DONALD LEES / 01/04/2008

View Document

11/08/1411 August 2014 Annual return made up to 2008-09-01 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/08/1411 August 2014 Annual return made up to 2012-09-01 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/08/1411 August 2014 Total exemption small company accounts made up to 2012-08-31

View Document

11/08/1411 August 2014 Total exemption small company accounts made up to 2010-08-31

View Document

11/08/1411 August 2014 Total exemption small company accounts made up to 2008-08-31

View Document

11/08/1411 August 2014 Total exemption small company accounts made up to 2007-08-31

View Document

11/08/1411 August 2014 Total exemption small company accounts made up to 2011-08-31

View Document

11/08/1411 August 2014 Annual return made up to 2011-09-01 with full list of shareholders

View Document

11/08/1411 August 2014 Total exemption small company accounts made up to 2013-08-31

View Document

11/08/1411 August 2014 Total exemption small company accounts made up to 2009-08-31

View Document

11/08/1411 August 2014 Annual return made up to 2013-09-01 with full list of shareholders

View Document

11/08/1411 August 2014 Annual return made up to 1 September 2013 with full list of shareholders

View Document

11/08/1411 August 2014 Annual return made up to 1 September 2012 with full list of shareholders

View Document

11/08/1411 August 2014 Annual return made up to 1 September 2011 with full list of shareholders

View Document

11/08/1411 August 2014 Annual return made up to 1 September 2010 with full list of shareholders

View Document

11/08/1411 August 2014 Annual return made up to 1 September 2008 with full list of shareholders

View Document

11/08/1411 August 2014 Annual return made up to 2010-09-01 with full list of shareholders

View Document

11/08/1411 August 2014 Annual return made up to 2009-09-01 with full list of shareholders

View Document

05/01/105 January 2010 Final Gazette dissolved via compulsory strike-off

View Document

05/01/105 January 2010 Final Gazette dissolved via compulsory strike-off

View Document

05/01/105 January 2010 STRUCK OFF AND DISSOLVED

View Document

22/09/0922 September 2009 First Gazette notice for compulsory strike-off

View Document

22/09/0922 September 2009 First Gazette notice for compulsory strike-off

View Document

22/09/0922 September 2009 FIRST GAZETTE

View Document

20/03/0920 March 2009 Compulsory strike-off action has been suspended

View Document

20/03/0920 March 2009 Compulsory strike-off action has been suspended

View Document

20/03/0920 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/12/0830 December 2008 First Gazette notice for compulsory strike-off

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

30/12/0830 December 2008 First Gazette notice for compulsory strike-off

View Document

08/09/088 September 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007

View Document

07/11/077 November 2007

View Document

16/06/0716 June 2007 Total exemption small company accounts made up to 2006-08-31

View Document

16/06/0716 June 2007 Total exemption small company accounts made up to 2006-08-31

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/04/066 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/04/066 April 2006 Total exemption full accounts made up to 2005-08-31

View Document

06/04/066 April 2006 Total exemption full accounts made up to 2005-08-31

View Document

11/03/0611 March 2006

View Document

11/03/0611 March 2006

View Document

11/03/0611 March 2006

View Document

11/03/0611 March 2006

View Document

11/03/0611 March 2006

View Document

11/03/0611 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0611 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0611 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0611 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0611 March 2006

View Document

11/03/0611 March 2006

View Document

11/03/0611 March 2006

View Document

01/11/051 November 2005

View Document

01/11/051 November 2005

View Document

01/11/051 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0529 September 2005

View Document

29/09/0529 September 2005

View Document

29/09/0529 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005

View Document

29/09/0529 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/08/05

View Document

29/09/0529 September 2005

View Document

29/09/0529 September 2005

View Document

14/06/0514 June 2005

View Document

14/06/0514 June 2005

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 46 ST JAMES GARDENS, ROMFORD, RM6 5RY

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005

View Document

14/04/0514 April 2005

View Document

04/04/054 April 2005

View Document

04/04/054 April 2005

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004

View Document

11/11/0411 November 2004

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN

View Document

01/11/041 November 2004

View Document

01/11/041 November 2004

View Document

01/11/041 November 2004

View Document

01/11/041 November 2004

View Document

01/11/041 November 2004

View Document

01/11/041 November 2004

View Document

01/09/041 September 2004 Incorporation

View Document

01/09/041 September 2004 Incorporation

View Document

01/09/041 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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