Gcs Developments Ltd was setup in 2002, it's status is listed as "Active". The company has 3 directors listed at Companies House. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAW, Clare | 01 November 2006 | - | 1 |
FISHER, Cindy | 01 November 2006 | 13 March 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAW, Clare | 22 January 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 January 2020 | |
AA - Annual Accounts | 12 December 2019 | |
CS01 - N/A | 21 March 2019 | |
AA - Annual Accounts | 06 December 2018 | |
CS01 - N/A | 30 January 2018 | |
AD01 - Change of registered office address | 26 January 2018 | |
TM01 - Termination of appointment of director | 25 January 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 23 January 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 17 February 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 09 February 2015 | |
AA - Annual Accounts | 03 September 2014 | |
AR01 - Annual Return | 29 January 2014 | |
AA - Annual Accounts | 10 December 2013 | |
AR01 - Annual Return | 05 February 2013 | |
AAMD - Amended Accounts | 28 January 2013 | |
MG01 - Particulars of a mortgage or charge | 20 November 2012 | |
AA - Annual Accounts | 17 August 2012 | |
TM01 - Termination of appointment of director | 30 March 2012 | |
AR01 - Annual Return | 30 January 2012 | |
CH01 - Change of particulars for director | 06 January 2012 | |
AA - Annual Accounts | 22 December 2011 | |
CERTNM - Change of name certificate | 27 June 2011 | |
AR01 - Annual Return | 09 February 2011 | |
AA - Annual Accounts | 18 October 2010 | |
AR01 - Annual Return | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
AA - Annual Accounts | 19 November 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 March 2009 | |
363a - Annual Return | 30 March 2009 | |
287 - Change in situation or address of Registered Office | 09 September 2008 | |
AA - Annual Accounts | 16 June 2008 | |
395 - Particulars of a mortgage or charge | 05 April 2008 | |
363s - Annual Return | 05 March 2008 | |
363s - Annual Return | 05 March 2008 | |
363a - Annual Return | 22 January 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363s - Annual Return | 31 May 2007 | |
288a - Notice of appointment of directors or secretaries | 30 January 2007 | |
288a - Notice of appointment of directors or secretaries | 30 January 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363a - Annual Return | 31 January 2006 | |
AA - Annual Accounts | 17 January 2006 | |
287 - Change in situation or address of Registered Office | 07 June 2005 | |
363s - Annual Return | 27 January 2005 | |
AA - Annual Accounts | 12 January 2005 | |
363s - Annual Return | 05 February 2004 | |
AA - Annual Accounts | 24 September 2003 | |
225 - Change of Accounting Reference Date | 21 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 April 2003 | |
363s - Annual Return | 12 February 2003 | |
RESOLUTIONS - N/A | 26 January 2002 | |
RESOLUTIONS - N/A | 26 January 2002 | |
RESOLUTIONS - N/A | 26 January 2002 | |
288b - Notice of resignation of directors or secretaries | 24 January 2002 | |
NEWINC - New incorporation documents | 22 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 November 2012 | Outstanding |
N/A |
Legal charge | 02 April 2008 | Outstanding |
N/A |