About

Registered Number: 04667755
Date of Incorporation: 17/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB

 

G D C Property Ltd was founded on 17 February 2003, it's status is listed as "Active". There are 3 directors listed as Bennett, Debra Louise, Cocker, Darren John, Cocker, Gordon Douglas for this company. We don't know the number of employees at G D C Property Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Debra Louise 17 February 2003 - 1
COCKER, Darren John 17 February 2003 - 1
COCKER, Gordon Douglas 17 February 2003 03 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 17 February 2020
TM01 - Termination of appointment of director 22 January 2020
PSC04 - N/A 05 June 2019
PSC04 - N/A 05 June 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 26 April 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 01 March 2013
CH01 - Change of particulars for director 10 December 2012
CH03 - Change of particulars for secretary 07 December 2012
CH01 - Change of particulars for director 07 December 2012
CH01 - Change of particulars for director 07 December 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 18 May 2006
363a - Annual Return 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 08 March 2005
RESOLUTIONS - N/A 01 October 2004
123 - Notice of increase in nominal capital 01 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2004
395 - Particulars of a mortgage or charge 08 May 2004
395 - Particulars of a mortgage or charge 30 April 2004
395 - Particulars of a mortgage or charge 30 April 2004
395 - Particulars of a mortgage or charge 30 April 2004
395 - Particulars of a mortgage or charge 30 April 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 26 February 2004
225 - Change of Accounting Reference Date 26 February 2004
RESOLUTIONS - N/A 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2004
CERTNM - Change of name certificate 08 May 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
NEWINC - New incorporation documents 17 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 April 2004 Outstanding

N/A

Legal charge 28 April 2004 Outstanding

N/A

Legal charge 28 April 2004 Outstanding

N/A

Legal charge 28 April 2004 Outstanding

N/A

Legal charge 28 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.