GANNEL VIEW 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
17/02/2517 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-09-29

View Document

28/06/2428 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

09/11/239 November 2023 Change of details for Hoblyn's Cove Investments Limited as a person with significant control on 2023-11-08

View Document

08/11/238 November 2023 Certificate of change of name

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

25/07/2325 July 2023 Amended accounts for a small company made up to 2022-02-28

View Document

30/06/2330 June 2023 Accounts for a small company made up to 2022-09-30

View Document

16/05/2316 May 2023 Previous accounting period shortened from 2023-02-28 to 2022-09-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

21/11/2221 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

12/10/2212 October 2022 Registered office address changed from 124 City Road London EC1V 2NX England to 29 York Street London W1H 1EZ on 2022-10-12

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

03/11/213 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/11/196 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SKOK

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MRS ROMY ELIZABETH SUMMERSKILL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR ENGLAND

View Document

14/01/1914 January 2019 SECRETARY APPOINTED MRS METTE BLACKMORE

View Document

14/01/1914 January 2019 SECRETARY APPOINTED MRS CHRISTINA ANNA MASSOS

View Document

09/01/199 January 2019 CESSATION OF RST1 SOUTH WEST GROUP LIMITED AS A PSC

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOBLYN'S COVE INVESTMENTS LIMITED

View Document

28/11/1828 November 2018 COMPANY NAME CHANGED CROYDE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 28/11/18

View Document

20/11/1820 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/11/178 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

08/03/178 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/11/168 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

15/04/1615 April 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

15/04/1615 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/04/1615 April 2016 SAIL ADDRESS CREATED

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JAYNE OMIROU / 05/10/2015

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MIRKO SKOK / 05/10/2015

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/02/1511 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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