GHL 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
16/12/2416 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

23/11/2323 November 2023 Change of details for Andrew Gidney Limited as a person with significant control on 2016-04-06

View Document

23/11/2323 November 2023 Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD to Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD on 2023-11-23

View Document

23/11/2323 November 2023 Director's details changed for Mr Andrew Mark Gidney on 2023-11-23

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

17/07/1717 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA JANE GIDNEY / 10/12/2016

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/12/1418 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 SAIL ADDRESS CHANGED FROM: 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB ENGLAND

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA JANE GIDNEY / 10/12/2012

View Document

23/01/1323 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

22/01/1322 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK GIDNEY / 11/12/2012

View Document

16/01/1316 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/1316 January 2013 16/01/13 STATEMENT OF CAPITAL GBP 200000

View Document

16/01/1316 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBRA JANE GIDNEY / 10/12/2012

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK GIDNEY / 10/12/2012

View Document

16/01/1316 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 86 LADY BYRON LANE KNOWLE SOLIHULL WEST MIDLANDS B93 9AY ENGLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/11/1215 November 2012 SECRETARY APPOINTED MRS DEBRA JANE GIDNEY

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR LESLIE GIDNEY

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA GIDNEY

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, SECRETARY PATRICIA GIDNEY

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MRS DEBRA JANE GIDNEY

View Document

25/09/1225 September 2012 SUB-DIVISION 14/09/12

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/03/1229 March 2012 ARTICLES OF ASSOCIATION

View Document

21/03/1221 March 2012 16/03/2012

View Document

20/03/1220 March 2012 16/03/12 STATEMENT OF CAPITAL GBP 202287.94

View Document

22/12/1122 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

02/12/092 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

02/12/092 December 2009 SAIL ADDRESS CREATED

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 12/12/08; NO CHANGE OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/049 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0431 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

03/01/043 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0316 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/04/037 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0313 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0219 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/02/024 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/023 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/019 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/019 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0031 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0031 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0031 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

04/03/994 March 1999 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/08/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 COMPANY NAME CHANGED PROPERTY CHAIN LIMITED CERTIFICATE ISSUED ON 20/07/98

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 £ NC 1000/200000 13/03/98

View Document

24/03/9824 March 1998 SECRETARY RESIGNED

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 REGISTERED OFFICE CHANGED ON 24/03/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

24/03/9824 March 1998 NC INC ALREADY ADJUSTED 13/03/98

View Document

12/12/9712 December 1997 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