G.D.H. DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-03-21 with no updates |
21/12/2421 December 2024 | Registration of charge SC3190760007, created on 2024-12-18 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-21 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Change of details for Mr Geoffrey Stuart Heath as a person with significant control on 2024-03-27 |
27/03/2427 March 2024 | Director's details changed for Mr Geoffrey Stuart Heath on 2024-03-27 |
27/03/2427 March 2024 | Director's details changed for Mr Geoffrey Stuart Heath on 2024-03-27 |
27/03/2427 March 2024 | Change of details for Mr Geoffrey Stuart Heath as a person with significant control on 2024-03-27 |
14/09/2314 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-21 with updates |
21/03/2321 March 2023 | Director's details changed for Mr Geoffrey Stuart Heath on 2023-03-21 |
21/03/2321 March 2023 | Change of details for Mr Geoffrey Stuart Heath as a person with significant control on 2023-03-21 |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/04/224 April 2022 | Director's details changed for Mrs Diane Louise Heath on 2022-03-01 |
04/04/224 April 2022 | Change of details for Mrs Diane Louise Heath as a person with significant control on 2022-03-01 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-21 with updates |
04/04/224 April 2022 | Secretary's details changed for Mrs Diane Louise Heath on 2022-03-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/12/2019 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
03/10/193 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE LOUISE HEATH / 24/03/2016 |
24/03/1624 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY STUART HEATH / 24/03/2016 |
24/03/1624 March 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/09/154 September 2015 | REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 28 BROAD STREET PETERHEAD AB42 1BY |
15/04/1515 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/04/144 April 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/04/136 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/04/1213 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1131 March 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/05/1011 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
22/04/1022 April 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/05/0927 May 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/04/098 April 2009 | RETURN MADE UP TO 21/03/09; NO CHANGE OF MEMBERS |
13/01/0913 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/05/0813 May 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
21/06/0721 June 2007 | PARTIC OF MORT/CHARGE ***** |
21/03/0721 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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