GINGERBEARD DEVELOPMENTS LTD

Company Documents

DateDescription
14/05/2514 May 2025 Liquidators' statement of receipts and payments to 2025-03-20

View Document

22/05/2422 May 2024 Liquidators' statement of receipts and payments to 2024-03-20

View Document

29/03/2329 March 2023 Registered office address changed from 10 Sandpiper Close Greenhithe Kent DA9 9RU to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2023-03-29

View Document

29/03/2329 March 2023 Appointment of a voluntary liquidator

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Statement of affairs

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

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

View Accounts

25/03/1925 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN KENNETH MORRISH

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

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

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

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

View Accounts

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR JENNA BUTTLE

View Document

25/07/1425 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

27/06/1427 June 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNA BUTTLE / 25/03/2014

View Document

12/02/1412 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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