GEEBOR DEVELOPMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2424 October 2024 Micro company accounts made up to 2024-06-30

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/01/2425 January 2024 Micro company accounts made up to 2023-06-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

10/10/2310 October 2023 Registration of charge 028688850021, created on 2023-09-29

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/05/234 May 2023 Registration of charge 028688850019, created on 2023-05-03

View Document

04/05/234 May 2023 Registration of charge 028688850020, created on 2023-05-02

View Document

08/03/238 March 2023 Micro company accounts made up to 2022-06-30

View Document

20/02/2320 February 2023 Registration of charge 028688850017, created on 2023-02-09

View Document

20/02/2320 February 2023 Registration of charge 028688850018, created on 2023-02-09

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/03/221 March 2022 Registration of charge 028688850016, created on 2022-03-01

View Document

19/01/2219 January 2022 Micro company accounts made up to 2021-06-30

View Document

09/12/219 December 2021 Registration of charge 028688850015, created on 2021-11-26

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Registration of charge 028688850014, created on 2021-06-16

View Document

14/06/2114 June 2021 Registration of charge 028688850013, created on 2021-05-28

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028688850003

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028688850002

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028688850001

View Document

09/10/189 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/03/186 March 2018 CESSATION OF GEORGE DAVID BALL AS A PSC

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAVERICK PROPERTY LTD

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAVERICK PROPERTY LTD

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE BALL

View Document

02/03/182 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/03/2018

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT THACKER

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

18/10/1718 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/12/1522 December 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/11/1418 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

11/03/1411 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

14/11/1314 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

06/03/136 March 2013 09/01/13 STATEMENT OF CAPITAL GBP 104

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/02/1320 February 2013 ADOPT ARTICLES 09/01/2013

View Document

20/02/1320 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DAVID BALL / 01/11/2012

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES THACKER / 01/11/2012

View Document

19/11/1219 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

19/11/1219 November 2012 SAIL ADDRESS CHANGED FROM: 63 CHAPEL LANE HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3TQ UNITED KINGDOM

View Document

15/03/1215 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

09/11/119 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

21/03/1121 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

15/11/1015 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/11/1015 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

15/11/1015 November 2010 SAIL ADDRESS CREATED

View Document

15/11/1015 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES THACKER / 01/01/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HANNAH / 01/01/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DAVID BALL / 01/01/2010

View Document

08/04/108 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

21/11/0921 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

21/04/0921 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

19/12/0719 December 2007 RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 63 CHAPEL LANE HIGH WYCOMBE BUCKS. HP12 4BS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 03/11/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 03/11/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 03/11/96; NO CHANGE OF MEMBERS

View Document

19/05/9619 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 03/11/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

21/11/9421 November 1994 RETURN MADE UP TO 03/11/94; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/11/933 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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