G & A Developments Ltd was registered on 11 April 2008 and are based in Bedford, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. Munt, Andrew Robert is listed as a director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUNT, Andrew Robert | 27 April 2008 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 April 2020 | |
AA - Annual Accounts | 18 March 2020 | |
MR04 - N/A | 10 February 2020 | |
CS01 - N/A | 12 April 2019 | |
AA - Annual Accounts | 01 February 2019 | |
CH01 - Change of particulars for director | 18 April 2018 | |
CS01 - N/A | 11 April 2018 | |
AA - Annual Accounts | 20 February 2018 | |
CS01 - N/A | 25 April 2017 | |
AA - Annual Accounts | 10 March 2017 | |
AA01 - Change of accounting reference date | 02 December 2016 | |
AR01 - Annual Return | 20 April 2016 | |
AA - Annual Accounts | 11 April 2016 | |
AR01 - Annual Return | 23 April 2015 | |
AA - Annual Accounts | 11 February 2015 | |
AR01 - Annual Return | 17 April 2014 | |
AA - Annual Accounts | 24 February 2014 | |
AR01 - Annual Return | 19 April 2013 | |
AA - Annual Accounts | 18 March 2013 | |
AR01 - Annual Return | 25 April 2012 | |
AA - Annual Accounts | 15 March 2012 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 27 April 2011 | |
AR01 - Annual Return | 15 November 2010 | |
AD01 - Change of registered office address | 09 November 2010 | |
TM01 - Termination of appointment of director | 09 November 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
AR01 - Annual Return | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
AA - Annual Accounts | 12 December 2009 | |
225 - Change of Accounting Reference Date | 11 August 2009 | |
363a - Annual Return | 11 May 2009 | |
395 - Particulars of a mortgage or charge | 04 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 June 2008 | |
288a - Notice of appointment of directors or secretaries | 28 April 2008 | |
287 - Change in situation or address of Registered Office | 14 April 2008 | |
NEWINC - New incorporation documents | 11 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of legal mortgage | 22 August 2008 | Fully Satisfied |
N/A |