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.
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 |
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 |
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 |