G.E. DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Registration of charge 030259560040, created on 2025-07-08

View Document

16/07/2516 July 2025 Registration of charge 030259560039, created on 2025-07-08

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-30

View Document

31/01/2531 January 2025 Satisfaction of charge 28 in full

View Document

31/01/2531 January 2025 Satisfaction of charge 23 in full

View Document

31/01/2531 January 2025 Satisfaction of charge 25 in full

View Document

17/01/2517 January 2025 Statement of capital following an allotment of shares on 2025-01-14

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

15/01/2515 January 2025 Statement of capital following an allotment of shares on 2025-01-14

View Document

15/01/2515 January 2025 Notification of Judy Easson as a person with significant control on 2025-01-14

View Document

15/01/2515 January 2025 Change of details for Mr Geoffrey Richard Easson as a person with significant control on 2025-01-14

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

21/08/2421 August 2024 Satisfaction of charge 030259560030 in full

View Document

21/08/2421 August 2024 Satisfaction of charge 27 in full

View Document

20/08/2420 August 2024 Satisfaction of charge 26 in full

View Document

19/08/2419 August 2024 Satisfaction of charge 18 in full

View Document

19/08/2419 August 2024 Satisfaction of charge 22 in full

View Document

19/08/2419 August 2024 Registration of charge 030259560038, created on 2024-08-16

View Document

01/08/241 August 2024 Registration of charge 030259560037, created on 2024-07-30

View Document

11/07/2411 July 2024 Satisfaction of charge 030259560035 in full

View Document

11/07/2411 July 2024 Satisfaction of charge 030259560034 in full

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-30

View Document

27/03/2427 March 2024 Registration of charge 030259560036, created on 2024-03-27

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-08-30

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

22/08/2322 August 2023 Director's details changed for Mr Geoffrey Richard Easson on 2023-08-22

View Document

22/08/2322 August 2023 Change of details for Mr Geoffrey Richard Easson as a person with significant control on 2023-08-22

View Document

22/08/2322 August 2023 Registered office address changed from Plym House 3 Longbridge Road Marsh Mills Plymouth PL6 8LT England to 122 Fore Street Saltash PL12 6JW on 2023-08-22

View Document

04/07/234 July 2023 Registration of charge 030259560035, created on 2023-06-29

View Document

04/07/234 July 2023 Registration of charge 030259560034, created on 2023-06-29

View Document

31/05/2331 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

26/05/2326 May 2023 Previous accounting period extended from 2022-08-29 to 2022-08-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

25/02/2125 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030259560031

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

08/01/208 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030259560033

View Document

08/01/208 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030259560032

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDY EASSON / 04/02/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030259560033

View Document

15/11/1615 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030259560032

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/08/164 August 2016 21/06/16 STATEMENT OF CAPITAL GBP 200

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 10 QUEEN ANNE TERRACE PLYMOUTH PL4 8EG

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/03/1630 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/03/1526 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

29/11/1429 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030259560031

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030259560030

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/03/147 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JUDY STEVENSON / 15/06/2013

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 24 QUEEN ANNE TERRACE NORTH HILL PLYMOUTH PL4 8EG UNITED KINGDOM

View Document

05/09/135 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030259560029

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 24 QUEEN ANNE TERRACE NORTH ROAD EAST PLYMOUTH PL4 8EG UNITED KINGDOM

View Document

07/03/137 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/07/1230 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24

View Document

30/07/1230 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

17/07/1217 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

17/07/1217 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

26/06/1226 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 10 QUEEN ANNE TERRACE NORTH HILL PLYMOUTH DEVON PL4 8EG

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

06/10/116 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

12/08/1112 August 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:24

View Document

26/07/1126 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

28/06/1128 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY RICHARD EASSON / 16/05/2011

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/11/1024 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

24/11/1024 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/11/1024 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

24/11/1024 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

24/11/1024 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

24/11/1024 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

24/11/1024 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

24/11/1024 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

24/11/1024 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MS JUDY STEVENSON

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/07/1015 July 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual return made up to 16 May 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM: 1 WEDGWOOD VILLAS FORD PARK PLYMOUTH DEVON PL4 6RL

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0416 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0419 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

31/08/0331 August 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/07/032 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0318 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0217 September 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/08/02

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

11/06/0211 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0212 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

03/08/013 August 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/006 October 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

04/05/004 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9916 November 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

08/07/988 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9810 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/9721 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9716 July 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

14/10/9614 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9630 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/963 June 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/963 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9615 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED

View Document

22/02/9622 February 1996 REGISTERED OFFICE CHANGED ON 22/02/96 FROM: 25 LOCKYER STREET PLYMOUTH PL1 2QW

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED

View Document

18/09/9518 September 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

21/07/9521 July 1995 DIRECTOR RESIGNED

View Document

21/07/9521 July 1995 REGISTERED OFFICE CHANGED ON 21/07/95 FROM: 3RD FLOOR 124-130 TABERNACLE ST LONDON EC2A 4SD

View Document

21/07/9521 July 1995 SECRETARY RESIGNED

View Document

06/06/956 June 1995 COMPANY NAME CHANGED HICAROUSEL LIMITED CERTIFICATE ISSUED ON 07/06/95

View Document

23/02/9523 February 1995 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