GEORGETOWN DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

16/01/2516 January 2025 Notification of G.T. Forty Properties Ltd as a person with significant control on 2016-12-24

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/04/2419 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/04/2317 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-10-26

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR FAIZ GULMOHAMED

View Document

12/04/1912 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

22/05/1822 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/06/163 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/06/1522 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013825430012

View Document

16/06/1516 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013825430012

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/06/144 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/06/134 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/01/1318 January 2013 AUDITOR'S RESIGNATION

View Document

09/10/129 October 2012 CURREXT FROM 30/06/2012 TO 31/10/2012

View Document

09/07/129 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL WALKER / 08/06/2012

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / FARID RASHID GULMOHAMED / 08/06/2012

View Document

12/06/1212 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE RUTH LEES / 08/06/2012

View Document

02/04/122 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

16/06/1116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

12/01/1112 January 2011 24/12/10 STATEMENT OF CAPITAL GBP 144244

View Document

05/01/115 January 2011 COMPANY BUSINESS 28/10/2010

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/06/1015 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 31/05/07; CHANGE OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

07/09/037 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/10/9710 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9718 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 £ NC 10000/100000 29/01/96

View Document

09/02/969 February 1996 NC INC ALREADY ADJUSTED 29/01/96

View Document

04/02/964 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/07/956 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

16/06/9516 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/10/947 October 1994 NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/9417 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

16/05/9416 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

24/12/9324 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9310 December 1993 NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 £ NC 100/10000 28/10/93

View Document

22/11/9322 November 1993 ADOPT MEM AND ARTS 28/10/93

View Document

03/11/933 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/936 July 1993 DIRECTOR RESIGNED

View Document

06/07/936 July 1993 RETURN MADE UP TO 31/05/93; CHANGE OF MEMBERS

View Document

21/05/9321 May 1993 DIRECTOR RESIGNED

View Document

16/03/9316 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9328 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

05/06/925 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/05/9229 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

24/02/9224 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/916 August 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

13/07/9013 July 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990

View Document

13/07/9013 July 1990 REGISTERED OFFICE CHANGED ON 13/07/90 FROM: 21 ST MICHAELS TERRACE HEADINGLEY LEEDS 6

View Document

13/07/9013 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

11/01/9011 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

08/05/898 May 1989 RETURN MADE UP TO 12/04/89; NO CHANGE OF MEMBERS

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

29/06/8829 June 1988 RETURN MADE UP TO 26/05/88; NO CHANGE OF MEMBERS

View Document

05/08/875 August 1987 RETURN MADE UP TO 18/06/87; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

30/07/8730 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/8730 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/8622 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

22/07/8622 July 1986 ANNUAL RETURN MADE UP TO 20/05/86

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