GATWICK PROPERTIES 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
22/11/2422 November 2024 Micro company accounts made up to 2024-02-28

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Micro company accounts made up to 2022-02-28

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

30/09/2230 September 2022 Termination of appointment of Lawrence Leonard Allum as a director on 2022-09-20

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-02-28

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/10/1513 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/10/1418 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE LEONARD ALLUM / 31/01/2014

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 3 HOLMESDALE ROAD REIGATE SURREY RH2 0BA

View Document

16/10/1316 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/12/124 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

05/10/125 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

29/11/1129 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

05/10/115 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE LEONARD ALLUM / 01/01/2010

View Document

25/10/1025 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

04/01/104 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

12/12/0812 December 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 3 HOLMESDALE ROAD REIGATE SURREY RH2 0BA

View Document

12/10/0712 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/10/0712 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: SOMERS HOUSE LINKFIELD CORNER REDHILL SURREY RH1 1BB

View Document

06/11/066 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

06/12/056 December 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

12/11/0412 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9823 November 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

26/10/9626 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/953 January 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

28/11/9428 November 1994 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

06/01/946 January 1994 S386 DISP APP AUDS 08/12/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

20/11/9220 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9220 November 1992 RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

10/10/9110 October 1991 RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS

View Document

14/02/9114 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/90

View Document

14/02/9114 February 1991 EXEMPTION FROM APPOINTING AUDITORS 28/02/90

View Document

04/10/904 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 NEW DIRECTOR APPOINTED

View Document

05/09/895 September 1989 DIRECTOR RESIGNED

View Document

25/05/8925 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

19/05/8919 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8919 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 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