GARTHILL 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
18/02/2518 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Micro company accounts made up to 2023-09-30

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/03/2310 March 2023 Micro company accounts made up to 2022-09-30

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Change of share class name or designation

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

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

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN CHURCHILL / 29/06/2018

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHURCHILL / 29/06/2018

View Document

29/06/1829 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN CHURCHILL / 29/06/2018

View Document

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/09/151 September 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/07/149 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/07/1324 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/02/1314 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/01/1326 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/01/1311 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

31/07/1231 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/03/1220 March 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

20/03/1220 March 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHURCHILL / 11/07/2011

View Document

11/07/1111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/09/1010 September 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CHURCHILL / 30/06/2010

View Document

19/06/1019 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

28/11/0128 November 2001 £ IC 34000/32000 01/10/01 £ SR [email protected]=2000

View Document

10/07/0110 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

24/04/0124 April 2001 £ IC 32000/30000 01/04/01 £ SR [email protected]=2000

View Document

23/10/0023 October 2000 £ IC 34000/32000 01/10/00 £ SR [email protected]=2000

View Document

27/07/0027 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 £ IC 28000/26000 01/04/00 £ SR [email protected]=2000

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

26/10/9926 October 1999 £ IC 30000/28000 01/10/99 £ SR [email protected]=2000

View Document

24/08/9924 August 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

07/07/997 July 1999 REGISTERED OFFICE CHANGED ON 07/07/99 FROM: 5 COUNTY PLACE PAISLEY PA1 1BN

View Document

11/06/9911 June 1999 £ IC 30000/28000 01/04/99 £ SR [email protected]=2000

View Document

11/06/9911 June 1999 £ IC 28000/26000 01/04/99 £ SR [email protected]=2000

View Document

27/10/9827 October 1998 £ IC 32000/30000 01/10/98 £ SR [email protected]=2000

View Document

21/10/9821 October 1998 £ IC 34000/32000 01/10/98 £ SR [email protected]=2000

View Document

20/10/9820 October 1998 AMENDING 883

View Document

20/10/9820 October 1998 STAT DEC RE 882 & 883 011196

View Document

20/10/9820 October 1998 AMENDING 882 DATED 011196

View Document

28/09/9828 September 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/07/9816 July 1998 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS; AMEND

View Document

29/06/9829 June 1998 £ IC 104000/102000 01/04/98 £ SR [email protected]=2000

View Document

29/06/9829 June 1998 £ SR [email protected] 01/04/97

View Document

29/06/9829 June 1998 £ IC 106000/104000 01/10/97 £ SR [email protected]=2000

View Document

24/06/9824 June 1998 £ IC 110000/108000 01/04/98 £ SR [email protected]=2000

View Document

24/06/9824 June 1998 £ IC 108000/106000 01/10/97 £ SR [email protected]=2000

View Document

24/06/9824 June 1998 £ SR [email protected] 01/04/97

View Document

24/06/9824 June 1998 NC INC ALREADY ADJUSTED 01/11/96

View Document

24/06/9824 June 1998 REGISTERED OFFICE CHANGED ON 24/06/98 FROM: 5 COUNTY PLACE PAISLEY PA1 1BN

View Document

30/07/9730 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

18/12/9618 December 1996 NC INC ALREADY ADJUSTED 01/11/96

View Document

14/11/9614 November 1996 £ NC 100000/140000 01/11/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

05/07/945 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

19/08/9319 August 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

30/07/9330 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

30/10/9230 October 1992 PARTIC OF MORT/CHARGE *****

View Document

03/08/923 August 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

03/08/923 August 1992 REGISTERED OFFICE CHANGED ON 03/08/92

View Document

03/08/923 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED

View Document

13/05/9213 May 1992 REGISTERED OFFICE CHANGED ON 13/05/92 FROM: WILLIAM C GILLESPIE & CO 5 COUNTY PLACE PAISLEY RENFREWSHIRE PA1 1BN

View Document

13/05/9213 May 1992 SECRETARY RESIGNED

View Document

29/10/9129 October 1991 REGISTERED OFFICE CHANGED ON 29/10/91 FROM: 236 STONELAW ROAD BURNSIDE GLASGOW G73 3SA

View Document

10/07/9110 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

24/10/9024 October 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

20/02/8920 February 1989 GPUC2(230988)ALLOT 39998X£1 ORD

View Document

20/02/8920 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

31/01/8931 January 1989 PARTIC OF MORT/CHARGE 1106

View Document

09/12/889 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/889 December 1988 REGISTERED OFFICE CHANGED ON 09/12/88 FROM: 142 QUEEN STREET GLASGOW G1 3BU

View Document

12/10/8812 October 1988 ALTER MEM AND ARTS 230988

View Document

12/10/8812 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/8823 September 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information