GIDNEY DEVELOPMENTS LIMITED

05913140
RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2FD

Documents

Documents
Date Category Description Pages
19 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 7 Buy now
22 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 7 Buy now
17 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 6 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Dec 2020 accounts Annual Accounts 6 Buy now
26 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Mar 2020 mortgage Statement of satisfaction of a charge 4 Buy now
25 Mar 2020 mortgage Statement of satisfaction of a charge 4 Buy now
30 Sep 2019 accounts Annual Accounts 7 Buy now
23 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
19 Sep 2019 capital Return of Allotment of shares 4 Buy now
18 Sep 2019 mortgage Registration of a charge 31 Buy now
18 Sep 2019 mortgage Statement of satisfaction of a charge 4 Buy now
13 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Sep 2019 officers Appointment of director (Mr Brian John Duncan Lewis) 2 Buy now
27 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2018 accounts Annual Accounts 6 Buy now
24 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jul 2017 accounts Annual Accounts 6 Buy now
19 Jun 2017 mortgage Registration of a charge 37 Buy now
19 Jun 2017 mortgage Registration of a charge 37 Buy now
13 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
13 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
13 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Aug 2016 accounts Annual Accounts 5 Buy now
27 Aug 2015 annual-return Annual Return 3 Buy now
15 Jul 2015 accounts Annual Accounts 5 Buy now
29 Aug 2014 annual-return Annual Return 3 Buy now
07 Aug 2014 mortgage Registration of a charge 33 Buy now
22 Jul 2014 accounts Annual Accounts 7 Buy now
09 Apr 2014 mortgage Registration of a charge 33 Buy now
09 Apr 2014 mortgage Registration of a charge 36 Buy now
09 Apr 2014 mortgage Registration of a charge 18 Buy now
13 Sep 2013 annual-return Annual Return 3 Buy now
19 Jun 2013 accounts Annual Accounts 7 Buy now
29 Aug 2012 annual-return Annual Return 3 Buy now
29 Aug 2012 officers Change of particulars for secretary (Debra Jane Gidney) 1 Buy now
29 Aug 2012 officers Change of particulars for director (Andrew Mark Gidney) 2 Buy now
15 May 2012 accounts Annual Accounts 4 Buy now
23 Sep 2011 annual-return Annual Return 4 Buy now
02 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jun 2011 accounts Annual Accounts 4 Buy now
26 Aug 2010 annual-return Annual Return 4 Buy now
23 Aug 2010 accounts Annual Accounts 4 Buy now
20 Oct 2009 annual-return Annual Return 3 Buy now
08 Sep 2009 accounts Annual Accounts 5 Buy now
07 Oct 2008 annual-return Return made up to 22/08/08; full list of members 3 Buy now
07 Oct 2008 officers Director's change of particulars / andrew gidney / 23/08/2007 1 Buy now
30 May 2008 accounts Annual Accounts 5 Buy now
15 May 2008 accounts Accounting reference date extended from 31/08/2007 to 31/12/2007 1 Buy now
12 Sep 2007 annual-return Return made up to 22/08/07; full list of members 2 Buy now
12 Sep 2007 address Location of debenture register 1 Buy now
12 Sep 2007 address Location of register of members 1 Buy now
12 Sep 2007 address Registered office changed on 12/09/07 from: 33 lionel street birmingham west midlands 3B3 1AB 1 Buy now
22 Aug 2006 incorporation Incorporation Company 17 Buy now