GILDEN DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/03/1322 March 2013 DECLARATION OF SOLVENCY

View Document

14/03/1314 March 2013 SPECIAL RESOLUTION TO WIND UP

View Document

14/03/1314 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/02/1311 February 2013 SECRETARY'S CHANGE OF PARTICULARS / TINA TOMS / 17/01/2013

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEIR JOHN GILCHRIST / 01/11/2012

View Document

02/11/122 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/09/1212 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/08/1131 August 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

12/10/1012 October 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEIR JOHN GILCHRIST / 13/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OGDEN / 13/10/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / TINA TOMS / 13/10/2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED SECRETARY MARY IMBER

View Document

05/12/085 December 2008 SECRETARY APPOINTED TINA TOMS

View Document

02/09/082 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

20/10/0720 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0621 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

05/12/065 December 2006 REGISTERED OFFICE CHANGED ON 05/12/06 FROM: G OFFICE CHANGED 05/12/06 UNIT 1B 15-16 RUSHWORTH STREET LONDON SE1 0RB

View Document

03/11/063 November 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0518 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 SECRETARY RESIGNED

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED

View Document

30/03/0430 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0222 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

View Document

10/12/0210 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/024 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/024 March 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

06/02/026 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: G OFFICE CHANGED 02/08/01 126 CORNWALL ROAD LONDON SE1 8TQ

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

27/09/0027 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/005 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

21/12/9921 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9910 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9910 November 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9811 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9629 October 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

23/10/9523 October 1995

View Document

23/10/9523 October 1995

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9523 October 1995 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995

View Document

30/08/9530 August 1995 Incorporation

View Document

30/08/9530 August 1995 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