GPG 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
27/02/2527 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

19/02/2519 February 2025 Director's details changed for Mr Spencer Louis Popham on 2025-02-18

View Document

18/02/2518 February 2025 Director's details changed for Mr Peter Frederick Govier on 2025-02-18

View Document

18/02/2518 February 2025 Director's details changed for Mr Paul Thomas Govier on 2025-02-18

View Document

18/02/2518 February 2025 Director's details changed for Mr Spencer Louis Popham on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Mr Paul Thomas Govier on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Mr Peter Frederick Govier on 2025-02-17

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2022-11-01

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

01/03/221 March 2022 Change of details for Mr Paul Thomas Govier as a person with significant control on 2022-03-01

View Document

01/03/221 March 2022 Change of details for Mr Spencer Louis Popham as a person with significant control on 2022-03-01

View Document

01/03/221 March 2022 Change of details for Mr Peter Frederick Govier as a person with significant control on 2022-03-01

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Registered office address changed from The Hay Barn Castle Hill Hemyock Cullompton Devon EX15 3RX England to Woodhayne Farm Combe Raleigh Honiton EX14 4TG on 2021-10-05

View Document

27/09/2127 September 2021 Registration of charge 100043760004, created on 2021-09-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100043760003

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

13/02/1813 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100043760002

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

06/10/166 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100043760001

View Document

30/09/1630 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100043760002

View Document

28/06/1628 June 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM LIME COURT PATHFIELDS BUSINESS PARK SOUTH MOLTON DEVON EX36 3LH UNITED KINGDOM

View Document

15/02/1615 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information