GLOBAL DEVELOPMENT FUNDING LIMITED

Company Documents

DateDescription
12/08/2012 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 SAIL ADDRESS CREATED

View Document

29/07/2029 July 2020 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

29/01/2029 January 2020 PREVEXT FROM 28/08/2019 TO 31/12/2019

View Document

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

View Accounts

22/05/1922 May 2019 28/08/18 TOTAL EXEMPTION FULL

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

28/08/1828 August 2018 Annual accounts for year ending 28 Aug 2018

View Accounts

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

07/02/187 February 2018 28/08/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 22 WEST STREET BARKSTON GRANTHAM LINCOLNSHIRE NG32 2NL ENGLAND

View Document

28/08/1728 August 2017 Annual accounts for year ending 28 Aug 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

26/11/1626 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/11/1617 November 2016 28/08/16 TOTAL EXEMPTION FULL

View Document

28/08/1628 August 2016 Annual accounts for year ending 28 Aug 2016

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 28 August 2015

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 65 BARROWBY GATE GRANTHAM LINCOLNSHIRE NG31 8RA

View Document

09/02/169 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

10/12/1510 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/08/1528 August 2015 Annual accounts for year ending 28 Aug 2015

View Accounts

13/05/1513 May 2015 Annual accounts small company total exemption made up to 28 August 2014

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR JAMES MICHAEL EXTON

View Document

02/03/152 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES EXTON

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, SECRETARY JAMES EXTON

View Document

28/08/1428 August 2014 Annual accounts for year ending 28 Aug 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 28 August 2013

View Document

28/08/1328 August 2013 Annual accounts for year ending 28 Aug 2013

View Accounts

09/05/139 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MICHAEL EXTON / 01/08/2012

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 28 August 2012

View Document

12/02/1312 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts for year ending 28 Aug 2012

View Accounts

06/03/126 March 2012 Annual accounts small company total exemption made up to 28 August 2011

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL EXTON / 01/03/2011

View Document

14/02/1214 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

01/10/111 October 2011 REGISTERED OFFICE CHANGED ON 01/10/2011 FROM ROSE COTTAGE HONINGTON RD BARKSTON GRANTHAM LINCS NG32 2NE ENGLAND

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 65 BARROWBY GATE GRANTHAM LINCS NG31 8RA

View Document

14/02/1114 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MICHAEL EXTON / 01/08/2010

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 28 August 2010

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 28 August 2009

View Document

23/02/1023 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL EXTON / 20/02/2010

View Document

21/02/1021 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL EXTON / 07/10/2002

View Document

21/02/1021 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL EXTON / 07/10/2002

View Document

20/02/1020 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MICHAEL EXTON / 07/10/2002

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 28 August 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 28 August 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 72 HARLAXTON ROAD GRANTHAM LINCS NG31 7AJ

View Document

12/09/0712 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/06

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: FLAT 2 THE MALTKILN GEORGE STREET NEWARK NOTTINGHAMSHIRE NG24 1LU

View Document

12/02/0712 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/04

View Document

15/10/0415 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: 12 COBURG PLACE TORQUAY DEVON TQ2 5SU

View Document

20/02/0420 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/03

View Document

11/09/0311 September 2003 REGISTERED OFFICE CHANGED ON 11/09/03 FROM: 9 COBURG PLACE TORQUAY DEVON TQ2 5SU

View Document

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/02

View Document

25/03/0325 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: FLAT 2 THE MALTKILN GEORGE STREET NEWARK NOTTINGHAMSHIRE NG24 1LU

View Document

21/02/0321 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 18 HIGH STREET GRANTHAM LINCOLNSHIRE NG31 6PN

View Document

15/10/0215 October 2002 NEW SECRETARY APPOINTED

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: SPRINGFIELD HOUSE SPRINGFIELD ROAD GRANTHAM LINCOLNSHIRE NG31 7BG

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0228 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 28/08/01

View Document

30/04/0130 April 2001 REGISTERED OFFICE CHANGED ON 30/04/01 FROM: 4 ST CATHERINES ROAD GRANTHAM LINCOLNSHIRE NG31 6TS

View Document

09/02/019 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

09/03/999 March 1999 EXEMPTION FROM APPOINTING AUDITORS 28/02/99

View Document

14/12/9814 December 1998 EXEMPTION FROM APPOINTING AUDITORS 08/12/98

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: 5 ST CATHERINES ROAD GRANTHAM LINCOLNSHIRE NG31 5TS

View Document

22/04/9822 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 REGISTERED OFFICE CHANGED ON 12/02/98 FROM: 2 HOWARTH COURT CLAYS LANE STRATFORD LONDON E15 2EL

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 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