About

Registered Number: 04131187
Date of Incorporation: 27/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 18 Canterbury Road, Whitstable, Kent, CT5 4EY

 

Founded in 2000, G L T Developments Ltd are based in Whitstable, Kent, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. This organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Geoffrey Peter 27 December 2000 28 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 06 January 2020
RESOLUTIONS - N/A 19 December 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 21 December 2018
MR01 - N/A 24 August 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 05 January 2017
SH01 - Return of Allotment of shares 05 January 2017
MR01 - N/A 01 June 2016
MR01 - N/A 01 June 2016
AA - Annual Accounts 13 April 2016
CH01 - Change of particulars for director 24 February 2016
CH01 - Change of particulars for director 23 February 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 25 August 2015
CH01 - Change of particulars for director 25 August 2015
MR04 - N/A 12 May 2015
MR04 - N/A 12 May 2015
MR04 - N/A 12 May 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 03 January 2013
AD01 - Change of registered office address 19 April 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 04 January 2012
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 31 December 2010
CERTNM - Change of name certificate 10 December 2010
AA - Annual Accounts 10 January 2010
AR01 - Annual Return 30 December 2009
TM02 - Termination of appointment of secretary 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 05 August 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
AA - Annual Accounts 15 February 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 13 January 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 18 January 2005
363s - Annual Return 13 January 2005
363s - Annual Return 09 January 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 08 January 2003
AA - Annual Accounts 16 October 2002
225 - Change of Accounting Reference Date 13 September 2002
395 - Particulars of a mortgage or charge 06 March 2002
363s - Annual Return 22 January 2002
395 - Particulars of a mortgage or charge 27 September 2001
395 - Particulars of a mortgage or charge 27 June 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
287 - Change in situation or address of Registered Office 03 January 2001
NEWINC - New incorporation documents 27 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 August 2018 Outstanding

N/A

A registered charge 27 May 2016 Outstanding

N/A

A registered charge 27 May 2016 Outstanding

N/A

Legal charge 01 March 2002 Fully Satisfied

N/A

Legal charge 17 September 2001 Fully Satisfied

N/A

Mortgage debenture 21 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.