About

Registered Number: 04992458
Date of Incorporation: 11/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 23 Porters Wood, St Albans, Hertfordshire, AL3 6PQ

 

Having been setup in 2003, G Morris Developments Ltd are based in Hertfordshire, it's status is listed as "Active". There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 08 January 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 25 February 2018
CS01 - N/A 29 January 2018
CS01 - N/A 26 January 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 23 November 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 18 December 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 13 October 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 03 April 2008
395 - Particulars of a mortgage or charge 12 March 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 22 November 2006
395 - Particulars of a mortgage or charge 27 May 2006
363a - Annual Return 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
AA - Annual Accounts 15 November 2005
395 - Particulars of a mortgage or charge 05 July 2005
363s - Annual Return 29 December 2004
225 - Change of Accounting Reference Date 15 October 2004
287 - Change in situation or address of Registered Office 23 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2004
395 - Particulars of a mortgage or charge 25 May 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
287 - Change in situation or address of Registered Office 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
NEWINC - New incorporation documents 11 December 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 March 2008 Outstanding

N/A

Legal charge 26 May 2006 Outstanding

N/A

Legal charge 20 June 2005 Outstanding

N/A

Legal charge 20 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.