G.V. DEVELOPMENTS LTD.

Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/06/236 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/04/216 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

08/04/208 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

18/02/1918 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

05/03/185 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/06/168 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/01/1626 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR VASOS VASILIOU / 26/01/2016

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VASOS VASILIOU / 26/01/2016

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/05/1514 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

11/12/1411 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

11/12/1411 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

11/12/1411 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

11/12/1411 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

11/12/1411 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/06/143 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROURKE

View Document

07/12/137 December 2013 DISS40 (DISS40(SOAD))

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/11/1326 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

19/06/1319 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 4 REGENT GATE 83 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AF

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/06/127 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

04/04/124 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

15/03/1215 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/03/1215 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/02/1220 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

20/02/1220 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

20/02/1220 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

10/02/1210 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

10/02/1210 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/02/1210 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

10/02/1210 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/02/1210 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

10/02/1210 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

10/02/1210 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

23/06/1123 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/05/1011 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/05/0914 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/05/0816 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: C/O BOND PARTNERS LLP THE GRANGE 100 HIGH STREET LONDON N14 6TG

View Document

11/10/0511 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

23/04/0523 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 REGISTERED OFFICE CHANGED ON 02/11/04 FROM: FROVI HOUSE 284B CHASE ROAD SOUTHGATE LONDON N14 6HF

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/037 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0312 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/02/0325 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/029 October 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM: 204 GREEN LANES PALMERS GREEN LONDON N13 5UE

View Document

20/06/0220 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

16/02/0216 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0219 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0113 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0120 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/018 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/018 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

10/05/0110 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information