GONWIN DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-02-21 with updates |
11/11/2411 November 2024 | Total exemption full accounts made up to 2024-02-29 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-21 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
02/11/232 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
07/10/227 October 2022 | Registration of charge 084007510004, created on 2022-09-30 |
06/10/226 October 2022 | Satisfaction of charge 084007510003 in full |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-02-28 |
21/05/2121 May 2021 | 29/02/20 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | PREVSHO FROM 28/02/2020 TO 27/02/2020 |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES |
16/02/2116 February 2021 | PSC'S CHANGE OF PARTICULARS / WODSKOU PROPERTIES LTD / 16/02/2021 |
27/03/2027 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 084007510003 |
27/03/2027 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084007510001 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES |
31/05/1931 May 2019 | 28/02/19 TOTAL EXEMPTION FULL |
29/03/1929 March 2019 | CESSATION OF SUNNINGDALE INVESTMENTS LIMITED AS A PSC |
29/03/1929 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WODSKOU PROPERTIES LTD |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
29/10/1829 October 2018 | ADOPT ARTICLES 06/07/2018 |
19/10/1819 October 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID ELLSMORE |
19/10/1819 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNNINGDALE INVESTMENTS LIMITED |
19/10/1819 October 2018 | DIRECTOR APPOINTED MRS SHARON LOUISE WODSKOU |
19/10/1819 October 2018 | CESSATION OF DAVID BRIAN ELLSMORE AS A PSC |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
15/09/1715 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
14/09/1614 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 084007510002 |
12/09/1612 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 084007510001 |
18/04/1618 April 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
27/02/1627 February 2016 | DISS40 (DISS40(SOAD)) |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
09/02/169 February 2016 | FIRST GAZETTE |
29/04/1529 April 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/02/1427 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN ELLSMORE / 31/01/2014 |
27/02/1427 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
20/06/1320 June 2013 | 10/06/13 STATEMENT OF CAPITAL GBP 1000.00 |
19/06/1319 June 2013 | DIRECTOR APPOINTED DAVID BRIAN ELLSMORE |
13/02/1313 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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