GGH PROPERTY DEVELOPMENT LIMITED

04740558
HOUGHTON HOUSE NEW ROAD TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0JU NE11 0JU

Documents

Documents
Date Category Description Pages
14 Apr 2015 gazette Gazette Dissolved Voluntary 1 Buy now
30 Dec 2014 gazette Gazette Notice Voluntary 1 Buy now
19 Dec 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Oct 2014 restoration Restoration Order Of Court 5 Buy now
26 Jun 2012 gazette Gazette Dissolved Voluntary 1 Buy now
13 Mar 2012 gazette Gazette Notice Voluntary 1 Buy now
06 Mar 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Nov 2011 accounts Annual Accounts 3 Buy now
06 May 2011 annual-return Annual Return 4 Buy now
02 Feb 2011 accounts Annual Accounts 4 Buy now
03 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 May 2010 annual-return Annual Return 4 Buy now
06 May 2010 officers Change of particulars for director (Gary George Houghton) 2 Buy now
13 Apr 2010 accounts Annual Accounts 4 Buy now
01 Jun 2009 address Registered office changed on 01/06/2009 from unit 22 quay level saint peters wharf newcastle upon tyne tyne & wear NE6 1TZ 1 Buy now
12 May 2009 annual-return Return made up to 22/04/09; full list of members 5 Buy now
03 Apr 2009 accounts Annual Accounts 8 Buy now
26 Aug 2008 annual-return Return made up to 22/04/08; no change of members 6 Buy now
29 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
01 Feb 2008 accounts Annual Accounts 8 Buy now
02 May 2007 annual-return Return made up to 22/04/07; no change of members 6 Buy now
22 Dec 2006 accounts Annual Accounts 8 Buy now
28 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
02 Jun 2006 annual-return Return made up to 22/04/06; full list of members 6 Buy now
15 Feb 2006 accounts Annual Accounts 8 Buy now
29 Jun 2005 annual-return Return made up to 22/04/05; full list of members 6 Buy now
20 May 2005 accounts Annual Accounts 8 Buy now
03 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
13 Jul 2004 annual-return Return made up to 22/04/04; full list of members 6 Buy now
08 May 2003 capital Ad 22/04/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
02 May 2003 officers New director appointed 2 Buy now
02 May 2003 address Registered office changed on 02/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF 1 Buy now
02 May 2003 officers New secretary appointed 2 Buy now
02 May 2003 officers Director resigned 1 Buy now
02 May 2003 officers Secretary resigned 1 Buy now
22 Apr 2003 incorporation Incorporation Company 16 Buy now