About

Registered Number: 03246048
Date of Incorporation: 05/09/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Ground Floor Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL,

 

Having been setup in 1996, Gcp Developments Ltd are based in Weybridge, Surrey. The current directors of this business are listed as Fanning, Patrick Joseph, Hamilton, Clifford Andrew William at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Clifford Andrew William 03 September 1998 - 1
Secretary Name Appointed Resigned Total Appointments
FANNING, Patrick Joseph 03 September 1998 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
PSC04 - N/A 12 May 2020
AD01 - Change of registered office address 12 May 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 11 June 2018
AD01 - Change of registered office address 24 November 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 02 February 2015
MR01 - N/A 30 December 2014
MR01 - N/A 19 December 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 16 June 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 29 July 2009
363s - Annual Return 26 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
395 - Particulars of a mortgage or charge 12 August 2008
395 - Particulars of a mortgage or charge 12 August 2008
395 - Particulars of a mortgage or charge 12 August 2008
395 - Particulars of a mortgage or charge 31 July 2008
AA - Annual Accounts 12 March 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 06 July 2004
RESOLUTIONS - N/A 28 October 2003
395 - Particulars of a mortgage or charge 24 October 2003
363s - Annual Return 17 September 2003
AA - Annual Accounts 29 July 2003
395 - Particulars of a mortgage or charge 05 November 2002
363s - Annual Return 03 October 2002
AA - Annual Accounts 24 September 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
287 - Change in situation or address of Registered Office 18 March 2002
363a - Annual Return 02 October 2001
RESOLUTIONS - N/A 08 August 2001
RESOLUTIONS - N/A 08 August 2001
RESOLUTIONS - N/A 08 August 2001
AAMD - Amended Accounts 08 August 2001
AA - Annual Accounts 01 August 2001
363a - Annual Return 28 September 2000
395 - Particulars of a mortgage or charge 06 September 2000
AA - Annual Accounts 31 July 2000
363a - Annual Return 08 September 1999
288c - Notice of change of directors or secretaries or in their particulars 27 August 1999
AA - Annual Accounts 10 August 1999
363s - Annual Return 22 December 1998
395 - Particulars of a mortgage or charge 20 November 1998
395 - Particulars of a mortgage or charge 17 November 1998
288b - Notice of resignation of directors or secretaries 01 October 1998
288b - Notice of resignation of directors or secretaries 01 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
CERTNM - Change of name certificate 25 September 1998
RESOLUTIONS - N/A 21 September 1998
RESOLUTIONS - N/A 21 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1998
123 - Notice of increase in nominal capital 21 September 1998
RESOLUTIONS - N/A 26 June 1998
AA - Annual Accounts 26 June 1998
288c - Notice of change of directors or secretaries or in their particulars 25 February 1998
288c - Notice of change of directors or secretaries or in their particulars 25 February 1998
363s - Annual Return 25 February 1998
CERTNM - Change of name certificate 15 January 1997
CERTNM - Change of name certificate 07 November 1996
NEWINC - New incorporation documents 05 September 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2014 Outstanding

N/A

Mortgage 08 August 2008 Outstanding

N/A

Mortgage 08 August 2008 Outstanding

N/A

Mortgage 08 August 2008 Outstanding

N/A

Mortgage 22 July 2008 Outstanding

N/A

Legal charge 20 October 2003 Fully Satisfied

N/A

Legal charge 25 October 2002 Fully Satisfied

N/A

Legal mortgage 31 August 2000 Fully Satisfied

N/A

Legal mortgage 13 November 1998 Fully Satisfied

N/A

Mortgage debenture 10 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.