GDM PROPERTY DEVELOPMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
| 09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
| 01/09/251 September 2025 | Application to strike the company off the register |
| 31/08/2531 August 2025 | Termination of appointment of Jennifer Anne Moorhouse as a director on 2025-08-29 |
| 28/01/2528 January 2025 | Confirmation statement made on 2025-01-27 with no updates |
| 07/12/247 December 2024 | Micro company accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 29/01/2429 January 2024 | Confirmation statement made on 2024-01-27 with no updates |
| 21/12/2321 December 2023 | Micro company accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 27/01/2327 January 2023 | Confirmation statement made on 2023-01-27 with updates |
| 17/12/2217 December 2022 | Micro company accounts made up to 2022-04-30 |
| 05/12/225 December 2022 | Confirmation statement made on 2022-11-30 with no updates |
| 25/10/2225 October 2022 | Change of details for Mrs Jennifer Anne Moorhouse as a person with significant control on 2022-10-25 |
| 25/10/2225 October 2022 | Change of details for Mr Garry Moorhouse as a person with significant control on 2022-10-25 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 12/01/2212 January 2022 | Registered office address changed from 1 Paramo House Denmark Street Darlington County Durham DL3 0LP to Suite 3 108B Newgate Street Bishop Auckland DL14 7EQ on 2022-01-12 |
| 06/12/216 December 2021 | Confirmation statement made on 2021-11-30 with no updates |
| 30/11/2130 November 2021 | Satisfaction of charge 2 in full |
| 30/11/2130 November 2021 | Satisfaction of charge 1 in full |
| 28/09/2128 September 2021 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 02/03/212 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 22/01/2022 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 26/01/1926 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 13/01/1813 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 10/12/1710 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 07/01/177 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 12/01/1612 January 2016 | Annual return made up to 30 November 2015 with full list of shareholders |
| 09/01/169 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 09/01/159 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 23/12/1423 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 11/01/1411 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 23/12/1323 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
| 25/09/1325 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE WILKES / 09/09/2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 01/02/131 February 2013 | Annual return made up to 30 November 2012 with full list of shareholders |
| 12/01/1312 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 06/01/126 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 04/01/124 January 2012 | APPOINTMENT TERMINATED, SECRETARY JOSEPH MOORHOUSE |
| 01/12/111 December 2011 | Annual return made up to 30 November 2011 with full list of shareholders |
| 17/05/1117 May 2011 | 31/03/11 STATEMENT OF CAPITAL GBP 99 |
| 03/05/113 May 2011 | DIRECTOR APPOINTED JENNIFER ANNE WILKES |
| 22/02/1122 February 2011 | Annual return made up to 30 November 2010 with full list of shareholders |
| 28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 26/01/1026 January 2010 | Annual return made up to 30 November 2009 with full list of shareholders |
| 15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY MOORHOUSE / 30/11/2009 |
| 09/10/099 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 01/10/091 October 2009 | REGISTERED OFFICE CHANGED ON 01/10/2009 FROM 5 VICTORIA AVENUE BISHOP AUCKLAND COUNTY DURHAM DL14 7JH |
| 31/07/0931 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 21/07/0921 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 14/07/0914 July 2009 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
| 03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 16/05/0816 May 2008 | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
| 26/09/0726 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 08/03/078 March 2007 | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
| 07/11/067 November 2006 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07 |
| 19/12/0519 December 2005 | REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 1 ORIEL COURT DARLINGTON COUNTY DURHAM DL1 2YE |
| 30/11/0530 November 2005 | 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