G. & J.P. DEVELOPMENTS LIMITED

04044626
1 COTTAGE FARM NEWCASTLE UPON TYNE NE7 7RF

Documents

Documents
Date Category Description Pages
14 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
29 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
21 Oct 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2019 accounts Annual Accounts 5 Buy now
22 Mar 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 accounts Annual Accounts 7 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2017 accounts Annual Accounts 2 Buy now
19 Oct 2016 officers Termination of appointment of secretary (George Houghton) 1 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 May 2016 accounts Annual Accounts 6 Buy now
04 Aug 2015 annual-return Annual Return 5 Buy now
21 May 2015 accounts Annual Accounts 6 Buy now
11 Aug 2014 annual-return Annual Return 5 Buy now
21 May 2014 accounts Annual Accounts 6 Buy now
22 Mar 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Mar 2014 annual-return Annual Return 5 Buy now
19 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jan 2014 mortgage Registration of a charge 42 Buy now
09 Jan 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Nov 2013 gazette Gazette Notice Compulsary 1 Buy now
07 Jun 2013 accounts Annual Accounts 5 Buy now
07 Sep 2012 annual-return Annual Return 5 Buy now
30 May 2012 accounts Annual Accounts 5 Buy now
22 Aug 2011 annual-return Annual Return 5 Buy now
17 May 2011 accounts Annual Accounts 5 Buy now
03 Aug 2010 annual-return Annual Return 5 Buy now
04 May 2010 accounts Annual Accounts 5 Buy now
16 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Aug 2009 annual-return Return made up to 01/08/09; full list of members 4 Buy now
08 Jun 2009 accounts Annual Accounts 5 Buy now
07 Nov 2008 address Registered office changed on 07/11/2008 from the charlton williamson partnership LLP 77 osborne road jesmond newcastle upon tyne NE2 2AN 1 Buy now
11 Aug 2008 annual-return Return made up to 01/08/08; full list of members 4 Buy now
11 Aug 2008 officers Director's change of particulars / gary houghton / 11/08/2008 1 Buy now
01 Jul 2008 accounts Annual Accounts 5 Buy now
09 Nov 2007 annual-return Return made up to 01/08/07; no change of members 7 Buy now
02 Nov 2007 address Registered office changed on 02/11/07 from: grant williamson croft stairs city road newcastle upon tyne tyne & wear NE1 2HG 1 Buy now
01 Feb 2007 accounts Annual Accounts 1 Buy now
25 Aug 2006 annual-return Return made up to 01/08/06; full list of members 3 Buy now
25 Aug 2006 officers Director's particulars changed 1 Buy now
23 Mar 2006 accounts Annual Accounts 1 Buy now
18 Nov 2005 accounts Annual Accounts 1 Buy now
16 Aug 2005 annual-return Return made up to 01/08/05; full list of members 3 Buy now
24 Aug 2004 annual-return Return made up to 01/08/04; full list of members 7 Buy now
02 Apr 2004 accounts Annual Accounts 1 Buy now
20 Aug 2003 annual-return Return made up to 01/08/03; full list of members 7 Buy now
28 Apr 2003 accounts Annual Accounts 1 Buy now
06 Sep 2002 address Registered office changed on 06/09/02 from: 129-131 new bridge street newcastle upon tyne tyne & wear NE1 2SW 1 Buy now
15 Aug 2002 annual-return Return made up to 01/08/02; full list of members 7 Buy now
25 Jun 2002 accounts Annual Accounts 1 Buy now
06 Sep 2001 annual-return Return made up to 01/08/01; full list of members 6 Buy now
27 Oct 2000 mortgage Particulars of mortgage/charge 3 Buy now
01 Sep 2000 officers New director appointed 2 Buy now
01 Sep 2000 officers New director appointed 2 Buy now
23 Aug 2000 change-of-name Certificate Change Of Name Company 2 Buy now
23 Aug 2000 capital Ad 11/08/00--------- £ si 1@1=1 £ ic 1/2 2 Buy now
23 Aug 2000 address Registered office changed on 23/08/00 from: 41 park road southampton hampshire SO15 3AW 1 Buy now
23 Aug 2000 officers New secretary appointed 2 Buy now
09 Aug 2000 address Registered office changed on 09/08/00 from: 39A leicester road salford lancashire M7 4AS 1 Buy now
09 Aug 2000 officers Secretary resigned 1 Buy now
09 Aug 2000 officers Director resigned 1 Buy now
01 Aug 2000 incorporation Incorporation Company 12 Buy now