RICHARD P GAMMIDGE DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

09/07/209 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

08/07/198 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/02/1818 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ALFRED GAMMIDGE

View Document

18/02/1818 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/02/2018

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

02/08/172 August 2017 CHANGE PERSON AS DIRECTOR

View Document

08/06/178 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM MOLE / 03/03/2017

View Document

10/02/1710 February 2017 CHANGE PERSON AS DIRECTOR

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

10/02/1610 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

19/10/1519 October 2015 SOLVENCY STATEMENT DATED 22/09/15

View Document

19/10/1519 October 2015 REDUCE ISSUED CAPITAL 25/09/2015

View Document

19/10/1519 October 2015 19/10/15 STATEMENT OF CAPITAL GBP 61500

View Document

19/10/1519 October 2015 STATEMENT BY DIRECTORS

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR EDWARD WILLIAM MOLE

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON CLEMENTS

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANIELS

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN DACK

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR MARTIN IAN DACK

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR GORDON FORBES CLEMENTS

View Document

26/01/1526 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

05/09/145 September 2014 SOLVENCY STATEMENT DATED 11/08/14

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

05/09/145 September 2014 REDUCE ISSUED CAPITAL 19/08/2014

View Document

05/09/145 September 2014 05/09/14 STATEMENT OF CAPITAL GBP 110500

View Document

05/09/145 September 2014 STATEMENT BY DIRECTORS

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON CLEMENTS

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN DACK

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

31/01/1431 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR STEPHEN RICHARDS DANIELS

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN BROWN

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR GORDON FORBES CLEMENTS

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID AGNEW

View Document

29/01/1329 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WATKINS

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR MARTIN IAN DACK

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

12/01/1212 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR GRANT TEWKESBURY

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR DEAN MATTHEW BROWN

View Document

21/04/1121 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

04/04/114 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT EDWARD TEWKESBURY / 25/02/2011

View Document

30/03/1130 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

18/01/1118 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

26/05/1026 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT TEWKESBURY / 15/10/2009

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WATKINS / 11/08/2009

View Document

09/04/099 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

10/01/0810 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/073 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 S366A DISP HOLDING AGM 12/12/06

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

27/01/0527 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 12 APPOLD STREET LONDON EC2A 2AW

View Document

28/02/0328 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/09/03

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 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