GATTIS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

21/10/2421 October 2024 Secretary's details changed for Mr Hugh Freeman Scotchbrook on 2023-09-29

View Document

21/10/2421 October 2024 Director's details changed for Mr Hugh Freeman Scotchbrook on 2023-09-29

View Document

21/10/2421 October 2024 Cessation of Eric Stewart Scotchbrook as a person with significant control on 2023-09-29

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

21/10/2421 October 2024 Change of details for Mr Hugh Freeman Scotchbrook as a person with significant control on 2023-09-29

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/01/2411 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-09-30 with updates

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Registered office address changed from 25 Kestrels Mead Tadley Hampshire RG26 4QD England to Bramble Cottage 3 Charlton Down Andover Hampshire SP11 0JA on 2023-07-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

02/03/232 March 2023 Change of details for Mr Eric Stewart Scotchbrook as a person with significant control on 2022-04-12

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Director's details changed for Ms Isla Clare Orr Frost on 2022-09-01

View Document

01/03/231 March 2023 Change of details for Ms Isla Clare Orr Frost as a person with significant control on 2022-09-01

View Document

01/03/231 March 2023 Registered office address changed from 25 Kestrels Mead Kestrels Mead Tadley RG26 4QD England to 25 Kestrels Mead Tadley Hampshire RG26 4QD on 2023-03-01

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Notification of Eric Stewart Scotchbrook as a person with significant control on 2021-02-13

View Document

28/02/2328 February 2023 Confirmation statement made on 2022-09-30 with no updates

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/05/225 May 2022 Registered office address changed from 18 Peakfield Frensham Farnham Surrey GU10 3DX England to 25 Kestrels Mead Kestrels Mead Tadley RG26 4QD on 2022-05-05

View Document

05/05/225 May 2022 Termination of appointment of Eric Stewart Scotchbrook as a director on 2022-04-12

View Document

05/05/225 May 2022 Termination of appointment of Anne Gilmour Scotchbrook as a director on 2021-04-12

View Document

05/05/225 May 2022 Cessation of Eric Stewart Scotchbrook as a person with significant control on 2021-02-12

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-09-30 with updates

View Document

07/12/217 December 2021 Change of details for Mr Eric Stewart Scotchbrook as a person with significant control on 2021-12-06

View Document

07/12/217 December 2021 Director's details changed for Mr Eric Stewart Scotchbrook on 2021-12-06

View Document

07/12/217 December 2021 Director's details changed for Mrs Anne Gilmour Scotchbrook on 2021-12-06

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/05/2112 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 APPOINTMENT TERMINATED, SECRETARY ERIC SCOTCHBROOK

View Document

14/10/2014 October 2020 SECRETARY APPOINTED MR HUGH FREEMAN SCOTCHBROOK

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 3 KNOWLE CLOSE CAVERSHAM READING BERKSHIRE RG4 7LH

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

29/03/1829 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH FREEMAN SCOTCHBROOK

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISLA CLARE ORR FROST

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC STEWART SCOTCHBROOK

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/10/134 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC STEWART SCOTCHBROOK / 03/09/2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE GILMOUR SCOTCHBROOK / 03/09/2012

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ERIC STEWART SCOTCHBROOK / 03/09/2012

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 9 ST PETERS HILL CAVERSHAM READING BERKSHIRE RG4 7AX

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ISLA CLARE ORR FROST / 01/10/2009

View Document

23/11/1023 November 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC STEWART SCOTCHBROOK / 01/10/2009

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE GILMOUR SCOTCHBROOK / 01/10/2009

View Document

26/01/1026 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

16/01/0916 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS

View Document

04/08/074 August 2007 REGISTERED OFFICE CHANGED ON 04/08/07 FROM: 112 CRESCENT RD READING BERKS RG1 5SW

View Document

15/05/0715 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

28/07/0428 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0415 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/026 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

11/09/0211 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/0210 September 2002 NC INC ALREADY ADJUSTED 30/08/02

View Document

10/09/0210 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

03/03/013 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/013 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/013 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/013 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/013 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/013 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/013 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/013 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/013 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/013 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/013 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/013 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/013 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

22/10/9922 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9928 September 1999 RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

27/11/9827 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9818 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/05

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

27/10/9427 October 1994 RETURN MADE UP TO 19/09/94; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9418 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

22/09/9322 September 1993 RETURN MADE UP TO 19/09/93; NO CHANGE OF MEMBERS

View Document

06/01/936 January 1993 DIRECTOR RESIGNED

View Document

06/01/936 January 1993 DIRECTOR RESIGNED

View Document

24/09/9224 September 1992 RETURN MADE UP TO 19/09/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/921 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

01/09/921 September 1992 NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 NEW DIRECTOR APPOINTED

View Document

11/04/9211 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9118 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

14/10/9114 October 1991 RETURN MADE UP TO 19/09/91; FULL LIST OF MEMBERS

View Document

14/10/9114 October 1991 REGISTERED OFFICE CHANGED ON 14/10/91

View Document

30/05/9130 May 1991 NEW DIRECTOR APPOINTED

View Document

30/05/9130 May 1991 DIRECTOR RESIGNED

View Document

07/11/907 November 1990 DIRECTOR RESIGNED

View Document

07/11/907 November 1990 DIRECTOR RESIGNED

View Document

02/10/902 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

02/10/902 October 1990 RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

19/01/9019 January 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 RETURN MADE UP TO 06/01/89; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

01/12/871 December 1987 RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

16/06/8716 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

23/06/8623 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/01/85

View Document

22/05/8622 May 1986 RETURN MADE UP TO 02/01/86; FULL LIST OF MEMBERS

View Document

13/01/7213 January 1972 CERTIFICATE OF INCORPORATION

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