GLOUCESTER DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

23/09/2423 September 2024 Cessation of Dov Reichmann as a person with significant control on 2024-09-23

View Document

20/09/2420 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

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Notification of David Reichmann as a person with significant control on 2023-08-02

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

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

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

10/08/2110 August 2021 Accounts for a small company made up to 2020-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

06/07/216 July 2021 Termination of appointment of Daniel Naftali Reichmann as a director on 2021-06-24

View Document

24/06/2124 June 2021 Appointment of Mr Daniel Naftali Reichmann as a director on 2021-06-24

View Document

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

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

20/06/1920 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

29/06/1829 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/08/1730 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

20/09/1620 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

14/09/1514 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

21/07/1521 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID REICHMANN

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY DAVID REICHMANN

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE-METTE REICHMANN

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR DOV REICHMANN

View Document

20/11/1420 November 2014 SECOND FILING WITH MUD 16/07/13 FOR FORM AR01

View Document

20/11/1420 November 2014 SECOND FILING WITH MUD 16/07/14 FOR FORM AR01

View Document

03/11/143 November 2014 SECOND FILING WITH MUD 16/07/13 FOR FORM AR01

View Document

03/11/143 November 2014 SECOND FILING WITH MUD 16/07/14 FOR FORM AR01

View Document

23/07/1423 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/05/142 May 2014 29/04/14 STATEMENT OF CAPITAL GBP 17600

View Document

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044874960004

View Document

19/07/1319 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

24/06/1324 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044874960003

View Document

29/04/1329 April 2013 SECOND FILING WITH MUD 16/07/12 FOR FORM AR01

View Document

24/04/1324 April 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

18/04/1318 April 2013 01/07/12 STATEMENT OF CAPITAL GBP 16900

View Document

05/12/125 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

30/11/1230 November 2012 28/11/12 STATEMENT OF CAPITAL GBP 16200

View Document

29/11/1229 November 2012 28/11/12 STATEMENT OF CAPITAL GBP 15500

View Document

19/07/1219 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

06/02/126 February 2012 26/01/12 STATEMENT OF CAPITAL GBP 10000

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

03/12/113 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/11/1130 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/09/1113 September 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

20/12/1020 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

14/09/1014 September 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

19/08/0919 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

19/08/0819 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

13/08/0713 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

03/08/063 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

13/10/0513 October 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 NC INC ALREADY ADJUSTED 01/09/04

View Document

12/10/0512 October 2005 £ NC 1000/10000 01/09/

View Document

16/09/0516 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

03/12/043 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/01/03

View Document

20/05/0420 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 REGISTERED OFFICE CHANGED ON 02/09/02 FROM: 72 NEW BOND STREET, MAYFAIR, LONDON, W1S 1RR

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 SECRETARY RESIGNED

View Document

16/07/0216 July 2002 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