GINGERBREAD PROPERTY DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

09/01/259 January 2025 Registered office address changed from 49 Main Street 49 Main Street Newton Derbyshire DE55 5TE United Kingdom to 21 Hordern Road Hordern Road Wolverhampton WV6 0HF on 2025-01-09

View Document

06/01/256 January 2025 Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB United Kingdom to 49 Main Street 49 Main Street Newton Derbyshire DE55 5TE on 2025-01-06

View Document

23/12/2423 December 2024 Registration of charge 107616370002, created on 2024-12-20

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Notification of Michaela Gardener-Newman as a person with significant control on 2022-06-29

View Document

12/07/2412 July 2024 Director's details changed for Mr Peter Brian Gardener-Newman on 2024-07-01

View Document

12/07/2412 July 2024 Change of details for Mr Peter Brian Gardener-Newman as a person with significant control on 2024-07-01

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

12/07/2412 July 2024 Secretary's details changed for Mrs Michaela Gardener-Newman on 2024-07-01

View Document

30/05/2430 May 2024 Notification of Peter Brian Gardener-Newman as a person with significant control on 2022-06-29

View Document

28/05/2428 May 2024 Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2024-05-28

View Document

20/05/2420 May 2024 Withdrawal of a person with significant control statement on 2024-05-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Registered office address changed from C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-10

View Document

30/09/2230 September 2022 Registration of charge 107616370001, created on 2022-09-21

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX on 2022-05-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 21 HORDERN ROAD WOLVERHAMPTON WV6 0HF UNITED KINGDOM

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRIAN GARDENER-NEWMAN / 20/07/2019

View Document

01/07/201 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHAELA GARDENER-NEWMAN / 23/07/2019

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 6 NOTTINGHAM ROAD LONG EATON NOTTINGHAM NG10 1HP ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

07/05/197 May 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHAELA GARDENER-NEWMAN / 15/03/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRIAN GARDENER-NEWMAN / 15/03/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRIAN GARDENER-NEWMAN / 15/03/2019

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/179 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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