THE GORSEINON DEVELOPMENT TRUST LTD.

Company Documents

DateDescription
04/05/254 May 2025 Termination of appointment of Julie Ann Walters as a director on 2025-04-21

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Director's details changed for Glenda Gibbon on 2023-09-27

View Document

09/05/239 May 2023 Appointment of Lynne Amanda Jones as a director on 2023-04-25

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/11/2219 November 2022 Termination of appointment of John Russell Davies as a director on 2022-08-03

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/10/2110 October 2021 Termination of appointment of Kevin Barrie Sullivan as a director on 2021-09-29

View Document

10/07/2110 July 2021 Appointment of Mr. John Russell Davies as a director on 2021-07-05

View Document

18/03/1518 March 2015 15/02/15 NO MEMBER LIST

View Document

06/01/156 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

24/03/1424 March 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

14/03/1414 March 2014 15/02/14 NO MEMBER LIST

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JOHN RUDGE / 01/11/2009

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA HOWELLS

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM EVANS

View Document

18/04/1318 April 2013 15/02/13 NO MEMBER LIST

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY HOWARD

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED COUNCILLOR WILLIAM EVANS

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MRS BEVERLEY HOWARD

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR PHILLIP SILLICK

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR FRANK MORUZZI

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BENNETT

View Document

17/02/1217 February 2012 15/02/12 NO MEMBER LIST

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FEWELL

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR GLYN SEABOURNE

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DONALD

View Document

25/02/1125 February 2011 23/01/11 NO MEMBER LIST

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

30/12/1030 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HAMMOND

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENDA GIBBON / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GETHIN EVANS / 11/02/2010

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM CANOLFAN GORSEINON CENTRE MILLERS DRIVE GORSEINON CITY AND COUNTRYSIDE OF SWANSEA SA4 4QN

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP EDWARD SILLICK / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ELLEN HOWELLS / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN DAVIES / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ERIC SWEETMAN / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JOHN RUDGE / 11/02/2010

View Document

11/02/1011 February 2010 23/01/10 NO MEMBER LIST

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR HOWARD COLES PAYNE / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYN SEABOURNE / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK JOHN MORUZZI / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RODERICK JONES / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLYNDWR HAMMOND / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM BENNETT / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV MICHAEL CHRISTOPHER FEWELL / 11/02/2010

View Document

06/11/096 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED GILLIAN DAVIES LOGGED FORM

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MRS GILLIAN DAVIES

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR JOAN PETERS

View Document

10/03/0910 March 2009 ANNUAL RETURN MADE UP TO 23/01/09

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED DIRECTOR HELEN DAVIES

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED DIRECTOR VINCENT MILLBAND

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/08 FROM: GISTERED OFFICE CHANGED ON 06/08/2008 FROM GORSEINON REGENERATION OFFICE 12 WEST STREET GORSEINON SWANSEA SA4 4AA

View Document

05/03/085 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/0828 January 2008 ANNUAL RETURN MADE UP TO 23/01/08

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 ANNUAL RETURN MADE UP TO 23/01/07

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 ANNUAL RETURN MADE UP TO 23/01/06

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 ANNUAL RETURN MADE UP TO 23/01/05

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 SECRETARY RESIGNED

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

13/02/0413 February 2004 ANNUAL RETURN MADE UP TO 23/01/04

View Document

13/02/0413 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

23/01/0323 January 2003 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