GASKIN DEVELOPMENT HERTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

11/12/2411 December 2024 Change of details for Mr Alfred Jerome Gaskin as a person with significant control on 2024-12-04

View Document

11/12/2411 December 2024 Director's details changed for Alfred Jerome Gaskin on 2024-12-04

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/12/2017 December 2020 PSC'S CHANGE OF PARTICULARS / MR ALFRED JEROME GASKIN / 13/12/2020

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 DIRECTOR APPOINTED MRS SARAH GASKIN

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/12/1917 December 2019 PREVSHO FROM 05/04/2019 TO 31/03/2019

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MR ALFRED JEROME GASKIN / 13/12/2019

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED JEROME GASKIN / 13/12/2019

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MR ALFRED JEROME GASKIN / 13/12/2019

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED JEROME GASKIN / 13/12/2019

View Document

11/12/1911 December 2019 01/03/19 STATEMENT OF CAPITAL GBP 10

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MR ALFRED JEROME GASKIN / 09/12/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

16/11/1816 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

07/01/187 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

07/01/187 January 2018 REGISTERED OFFICE CHANGED ON 07/01/2018 FROM 30 CLEMENTS STREET WARE HERTFORDSHIRE SG12 7AG ENGLAND

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/01/175 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

02/01/172 January 2017 REGISTERED OFFICE CHANGED ON 02/01/2017 FROM 18 CAMBRIDGE ROAD THUNDRIDGE WARE HERTFORDSHIRE SG12 0SU

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

03/01/163 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

02/01/162 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

02/01/152 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED JEROME GASKIN / 02/01/2015

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

08/01/148 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

29/09/1329 September 2013 CURREXT FROM 31/12/2013 TO 05/04/2014

View Document

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1321 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/02/128 February 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

15/03/1115 March 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

14/03/1114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/12/0924 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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