GTD 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
13/06/2513 June 2025 Satisfaction of charge 056956310012 in full

View Document

13/06/2513 June 2025 Satisfaction of charge 056956310011 in full

View Document

13/06/2513 June 2025 Satisfaction of charge 056956310013 in full

View Document

02/06/252 June 2025 Change of details for Mr Graeme Cummings as a person with significant control on 2025-06-02

View Document

25/03/2525 March 2025 Appointment of Mrs Andrea Cummings as a director on 2025-03-24

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

03/02/243 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/02/234 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

21/11/2221 November 2022 Registration of charge 056956310013, created on 2022-10-31

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-02-28

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/02/208 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

01/06/191 June 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS CUMMINGS

View Document

01/06/191 June 2019 APPOINTMENT TERMINATED, SECRETARY DOROTHY CUMMINGS

View Document

07/03/197 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056956310012

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

25/02/1925 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056956310011

View Document

25/02/1925 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

25/02/1925 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/02/1628 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/03/141 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

01/03/141 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME CUMMINGS / 11/11/2009

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/02/1311 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

28/02/1228 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

28/02/1228 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

16/02/1216 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

14/02/1214 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/11/1129 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

25/02/1125 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/02/1015 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME CUMMINGS / 01/11/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CUMMINGS / 01/11/2009

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/03/091 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

05/09/085 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/09/085 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/09/085 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/07/0819 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME CUMMINGS / 01/10/2007

View Document

23/02/0823 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/02/0815 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 38 WEST SUNNISIDE SUNDERLAND SR1 1BU

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 COMPANY NAME CHANGED BAMCO EIGHTEEN LIMITED CERTIFICATE ISSUED ON 16/06/06

View Document

02/02/062 February 2006 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