GEDDIS 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
15/04/2515 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

15/04/2515 April 2025 Notification of Amanda Mary Geddis as a person with significant control on 2016-04-06

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-30 with no updates

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

04/07/234 July 2023 Registered office address changed from 10a Stockbridge Road Donaghadee County Down BT21 0PN to 18a Warren Avenue Donaghadee Co Down BT21 0PE on 2023-07-04

View Document

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

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/03/2123 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

18/08/1718 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

04/04/174 April 2017 DISS40 (DISS40(SOAD))

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 FIRST GAZETTE

View Document

05/04/165 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MYLES B GEDDIS / 29/03/2013

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA M GEDDIS / 29/03/2013

View Document

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MYLES BRENNAN GEDDIS / 29/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/09/119 September 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10

View Document

09/06/119 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 10

View Document

17/05/1117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 9

View Document

08/04/118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 10A STOCKBRIDGE ROAD, DONAGHADEE CO DOWN BT21 OPN

View Document

27/07/0927 July 2009 31/03/09 ANNUAL ACCTS

View Document

28/04/0928 April 2009 31/03/09 ANNUAL RETURN SHUTTLE

View Document

10/02/0910 February 2009 31/03/08 ANNUAL ACCTS

View Document

15/05/0815 May 2008 31/03/08 ANNUAL RETURN SHUTTLE

View Document

08/02/088 February 2008 31/03/07 ANNUAL ACCTS

View Document

28/03/0728 March 2007 31/03/07 ANNUAL RETURN SHUTTLE

View Document

06/02/076 February 2007 31/03/06 ANNUAL ACCTS

View Document

05/10/065 October 2006 PARS RE MORTAGE

View Document

23/05/0623 May 2006 31/03/06 ANNUAL RETURN SHUTTLE

View Document

16/02/0616 February 2006 31/03/05 ANNUAL ACCTS

View Document

11/07/0511 July 2005 PARS RE MORTAGE

View Document

10/02/0510 February 2005 31/03/04 ANNUAL ACCTS

View Document

09/04/049 April 2004 31/03/04 ANNUAL RETURN SHUTTLE

View Document

07/02/047 February 2004 31/03/03 ANNUAL ACCTS

View Document

19/05/0319 May 2003 31/03/03 ANNUAL RETURN SHUTTLE

View Document

06/02/036 February 2003 31/03/02 ANNUAL ACCTS

View Document

09/09/029 September 2002 PARS RE MORTAGE

View Document

20/08/0220 August 2002 MORTGAGE SATISFACTION

View Document

20/08/0220 August 2002 MORTGAGE SATISFACTION

View Document

17/07/0217 July 2002 31/03/02 ANNUAL RETURN SHUTTLE

View Document

14/02/0214 February 2002 31/03/01 ANNUAL ACCTS

View Document

22/05/0122 May 2001 PARS RE MORTAGE

View Document

22/05/0122 May 2001 PARS RE MORTAGE

View Document

04/05/014 May 2001 31/03/01 ANNUAL RETURN SHUTTLE

View Document

28/03/0128 March 2001 PARS RE MORTAGE

View Document

11/02/0111 February 2001 31/03/00 ANNUAL ACCTS

View Document

10/05/0010 May 2000 31/03/00 ANNUAL RETURN SHUTTLE

View Document

17/01/0017 January 2000 31/03/99 ANNUAL ACCTS

View Document

27/06/9927 June 1999 31/03/99 ANNUAL RETURN SHUTTLE

View Document

27/10/9827 October 1998 31/03/98 ANNUAL ACCTS

View Document

09/04/989 April 1998 31/03/98 ANNUAL RETURN SHUTTLE

View Document

17/12/9717 December 1997 31/03/96 ANNUAL ACCTS

View Document

11/11/9711 November 1997 RETURN OF ALLOT OF SHARES

View Document

28/04/9728 April 1997 31/03/97 ANNUAL ACCTS

View Document

28/04/9728 April 1997 31/03/97 ANNUAL RETURN SHUTTLE

View Document

07/04/977 April 1997 PARS RE MORTAGE

View Document

07/04/977 April 1997 PARS RE MORTAGE

View Document

20/04/9620 April 1996 31/03/96 ANNUAL RETURN SHUTTLE

View Document

01/06/951 June 1995 31/03/95 ANNUAL ACCTS

View Document

01/06/951 June 1995 31/03/95 ANNUAL RETURN SHUTTLE

View Document

31/03/9431 March 1994 31/03/94 ANNUAL RETURN SHUTTLE

View Document

31/03/9431 March 1994 31/03/94 ANNUAL ACCTS

View Document

22/03/9422 March 1994 31/03/93 ANNUAL ACCTS

View Document

22/03/9422 March 1994 31/03/93 ANNUAL RETURN SHUTTLE

View Document

22/03/9422 March 1994 31/03/91 ANNUAL RETURN SHUTTLE

View Document

22/03/9422 March 1994 31/03/91 ANNUAL ACCTS

View Document

02/09/922 September 1992 31/03/92 ANNUAL RETURN FORM

View Document

02/09/922 September 1992 31/03/92 ANNUAL ACCTS

View Document

06/12/906 December 1990 31/03/90 ANNUAL RETURN

View Document

05/12/905 December 1990 31/03/89 ANNUAL ACCTS

View Document

05/12/905 December 1990 31/03/90 ANNUAL ACCTS

View Document

11/09/9011 September 1990 15/12/89 ANNUAL RETURN

View Document

11/09/9011 September 1990 CHANGE IN SIT REG ADD

View Document

15/06/8815 June 1988 STATEMENT OF NOMINAL CAP

View Document

15/06/8815 June 1988 PARS RE DIRS/SIT REG OFF

View Document

15/06/8815 June 1988 DECLN COMPLNCE REG NEW CO

View Document

15/06/8815 June 1988 MEMORANDUM

View Document

15/06/8815 June 1988 CERTIFICATE OF INCORPORATION

View Document

15/06/8815 June 1988 ARTICLES

View Document


More Company Information