GORDON SAMUEL DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Withdrawal of a person with significant control statement on 2025-05-16 |
16/05/2516 May 2025 | Notification of Alexander Jones as a person with significant control on 2025-03-05 |
16/05/2516 May 2025 | Notification of Anne Jones as a person with significant control on 2025-03-05 |
16/05/2516 May 2025 | Notification of David Jones as a person with significant control on 2025-03-03 |
05/03/255 March 2025 | Confirmation statement made on 2025-03-05 with updates |
05/03/255 March 2025 | Resolutions |
03/03/253 March 2025 | Change of share class name or designation |
03/03/253 March 2025 | Particulars of variation of rights attached to shares |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-22 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/11/2328 November 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
22/12/2222 December 2022 | Registration of charge 079603100002, created on 2022-12-21 |
29/11/2229 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
10/03/2110 March 2021 | Registered office address changed from , Britannia House Roberts Mews, Orpington, Kent, BR6 0JP to Winterton House High Street Westerham TN16 1AQ on 2021-03-10 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
10/09/2010 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 079603100001 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
16/11/1816 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
22/11/1722 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
11/04/1611 April 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/02/1526 February 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
11/04/1411 April 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
27/03/1327 March 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
01/03/121 March 2012 | DIRECTOR APPOINTED MRS ANNE JONES |
01/03/121 March 2012 | DIRECTOR APPOINTED MR ALEXANDER DAVID JONES |
01/03/121 March 2012 | DIRECTOR APPOINTED MR DAVID CHARLES HENDRIK JONES |
22/02/1222 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/02/1222 February 2012 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
More Company Information
Recently Viewed
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