GTD DEVELOPMENTS LIMITED

05695631
41 GREYSTOKE AVENUE TUNSTALL SUNDERLAND TYNE & WEAR SR2 9DS

Documents

Documents
Date Category Description Pages
03 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2023 accounts Annual Accounts 2 Buy now
04 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2022 mortgage Registration of a charge 16 Buy now
21 Oct 2022 accounts Annual Accounts 2 Buy now
04 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2021 accounts Annual Accounts 2 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 2 Buy now
08 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 accounts Annual Accounts 2 Buy now
01 Jun 2019 officers Termination of appointment of director (Thomas Cummings) 1 Buy now
01 Jun 2019 officers Termination of appointment of secretary (Dorothy Cummings) 1 Buy now
07 Mar 2019 mortgage Registration of a charge 19 Buy now
25 Feb 2019 mortgage Registration of a charge 16 Buy now
25 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
25 Feb 2019 mortgage Statement of satisfaction of a charge 2 Buy now
25 Feb 2019 mortgage Statement of satisfaction of a charge 2 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2018 accounts Annual Accounts 2 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Annual Accounts 2 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2016 accounts Annual Accounts 3 Buy now
28 Feb 2016 annual-return Annual Return 5 Buy now
24 Nov 2015 accounts Annual Accounts 3 Buy now
24 Feb 2015 annual-return Annual Return 5 Buy now
05 Dec 2014 accounts Annual Accounts 4 Buy now
01 Mar 2014 annual-return Annual Return 5 Buy now
01 Mar 2014 officers Change of particulars for director (Graeme Cummings) 2 Buy now
04 Dec 2013 accounts Annual Accounts 4 Buy now
11 Feb 2013 annual-return Annual Return 5 Buy now
11 Dec 2012 accounts Annual Accounts 6 Buy now
28 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Feb 2012 annual-return Annual Return 5 Buy now
14 Feb 2012 mortgage Particulars of a mortgage or charge 10 Buy now
14 Feb 2012 mortgage Particulars of a mortgage or charge 10 Buy now
29 Nov 2011 accounts Annual Accounts 6 Buy now
29 Nov 2011 mortgage Particulars of a mortgage or charge 11 Buy now
25 Feb 2011 annual-return Annual Return 5 Buy now
19 Jan 2011 accounts Amended Accounts 6 Buy now
02 Nov 2010 accounts Annual Accounts 6 Buy now
15 Feb 2010 annual-return Annual Return 5 Buy now
15 Feb 2010 officers Change of particulars for director (Thomas Cummings) 2 Buy now
15 Feb 2010 officers Change of particulars for director (Graeme Cummings) 2 Buy now
08 Jan 2010 accounts Annual Accounts 6 Buy now
01 Mar 2009 annual-return Return made up to 02/02/09; full list of members 3 Buy now
12 Sep 2008 accounts Annual Accounts 6 Buy now
05 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
05 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
05 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
02 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
02 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
19 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
17 Jun 2008 officers Director's change of particulars / graeme cummings / 01/10/2007 1 Buy now
23 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
15 Feb 2008 annual-return Return made up to 02/02/08; full list of members 2 Buy now
11 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Aug 2007 accounts Annual Accounts 6 Buy now
31 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Mar 2007 annual-return Return made up to 02/02/07; full list of members 7 Buy now
03 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
27 Jan 2007 mortgage Particulars of mortgage/charge 4 Buy now
16 Jan 2007 officers Director resigned 1 Buy now
29 Jun 2006 address Registered office changed on 29/06/06 from: 38 west sunniside sunderland SR1 1BU 1 Buy now
29 Jun 2006 officers Secretary resigned 1 Buy now
29 Jun 2006 officers New director appointed 2 Buy now
29 Jun 2006 officers New secretary appointed 2 Buy now
29 Jun 2006 officers New director appointed 2 Buy now
16 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
02 Feb 2006 incorporation Incorporation Company 28 Buy now