GATEACRE VILLAGE DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Accounts for a dormant company made up to 2025-03-31

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/11/2425 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

09/06/249 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

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

View Accounts

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

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

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

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

24/05/1824 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/08/1714 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/08/175 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HOBBS

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

15/06/1515 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1427 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

27/07/1427 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PETER DAVID HOBBS / 04/02/2013

View Document

27/07/1427 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID HOBBS / 03/02/2013

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/08/132 August 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

06/01/136 January 2013 REGISTERED OFFICE CHANGED ON 06/01/2013 FROM 53 CLARENCE MILL BOLLINGTON MACCLESFIELD CHESHIRE SK10 5GR UNITED KINGDOM

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/06/1117 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN ROBERTS

View Document

06/07/106 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 26 PALL MALL MANCHESTER GREATER MANCHESTER M2 1JR

View Document

15/06/0915 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN JONES

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 50 FOUNTAIN STREET MANCHESTER LANCASHIRE M2 2AS

View Document

23/10/0723 October 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/01/054 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/01/0416 January 2004 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/023 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0230 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0211 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information