About

Registered Number: 05119934
Date of Incorporation: 05/05/2004 (20 years ago)
Company Status: Active
Registered Address: 72 Russell Terrace, Leamington Spa, Warwickshire, CV31 1HF,

 

Based in Leamington Spa, G & N Developments Ltd was established in 2004, it's status is listed as "Active". We don't know the number of employees at G & N Developments Ltd. The organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NIJJAR, Jaswinder Kaur 05 May 2004 10 June 2004 1

Filing History

Document Type Date
AA - Annual Accounts 19 February 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 25 February 2019
CS01 - N/A 04 February 2019
MR01 - N/A 24 January 2019
AA - Annual Accounts 27 February 2018
CS01 - N/A 26 February 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 21 December 2016
TM01 - Termination of appointment of director 13 June 2016
TM01 - Termination of appointment of director 13 June 2016
AD01 - Change of registered office address 13 June 2016
TM02 - Termination of appointment of secretary 13 June 2016
MR04 - N/A 07 April 2016
MR04 - N/A 07 April 2016
MR04 - N/A 07 April 2016
MR04 - N/A 07 April 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 15 February 2016
MR04 - N/A 30 July 2015
AR01 - Annual Return 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 03 June 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 15 February 2008
288a - Notice of appointment of directors or secretaries 29 October 2007
395 - Particulars of a mortgage or charge 26 October 2007
395 - Particulars of a mortgage or charge 23 October 2007
395 - Particulars of a mortgage or charge 23 October 2007
395 - Particulars of a mortgage or charge 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
395 - Particulars of a mortgage or charge 12 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2007
363s - Annual Return 12 June 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 19 May 2006
AA - Annual Accounts 01 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2006
395 - Particulars of a mortgage or charge 21 January 2006
395 - Particulars of a mortgage or charge 17 January 2006
395 - Particulars of a mortgage or charge 17 November 2005
395 - Particulars of a mortgage or charge 02 August 2005
363s - Annual Return 28 April 2005
288c - Notice of change of directors or secretaries or in their particulars 28 September 2004
288c - Notice of change of directors or secretaries or in their particulars 10 August 2004
395 - Particulars of a mortgage or charge 22 July 2004
287 - Change in situation or address of Registered Office 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
287 - Change in situation or address of Registered Office 17 May 2004
NEWINC - New incorporation documents 05 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2019 Outstanding

N/A

Legal charge 17 October 2007 Fully Satisfied

N/A

Mortgage deed 16 October 2007 Outstanding

N/A

Mortgage deed 16 October 2007 Outstanding

N/A

Mortgage deed 16 October 2007 Outstanding

N/A

Mortgage 10 October 2007 Outstanding

N/A

Legal charge 17 January 2006 Fully Satisfied

N/A

Debenture 13 January 2006 Fully Satisfied

N/A

Legal charge 15 November 2005 Fully Satisfied

N/A

Legal charge 29 July 2005 Fully Satisfied

N/A

Legal charge 09 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.