About

Registered Number: 04683796
Date of Incorporation: 03/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA

 

Gcg Development Partnerships Ltd was registered on 03 March 2003 with its registered office in Leamington Spa, Warwickshire, it has a status of "Active". Currently we aren't aware of the number of employees at the Gcg Development Partnerships Ltd. The companies directors are listed as Tgfp C Ompany Secretaries Ltd, Chadwick, Darren Phillips, Greenwood, Graham John, Griffin, John Austin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHADWICK, Darren Phillips 03 March 2003 - 1
GREENWOOD, Graham John 03 March 2003 31 December 2006 1
GRIFFIN, John Austin 03 March 2003 12 June 2006 1
Secretary Name Appointed Resigned Total Appointments
TGFP C OMPANY SECRETARIES LTD 01 April 2008 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 19 March 2020
AA01 - Change of accounting reference date 19 December 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 17 March 2017
AA01 - Change of accounting reference date 19 December 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 08 April 2014
AD01 - Change of registered office address 03 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 29 March 2011
CH01 - Change of particulars for director 29 March 2011
CH04 - Change of particulars for corporate secretary 29 March 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 20 March 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 30 March 2007
287 - Change in situation or address of Registered Office 30 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
AA - Annual Accounts 06 February 2007
288b - Notice of resignation of directors or secretaries 19 June 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 15 March 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 20 May 2004
287 - Change in situation or address of Registered Office 06 October 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
NEWINC - New incorporation documents 03 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.