About

Registered Number: 04357640
Date of Incorporation: 22/01/2002 (23 years and 3 months ago)
Company Status: Active
Registered Address: Synergy House, 298 Wellingborough Road, Northampton, NN1 4EP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 November 2012 Outstanding

N/A

Legal charge 02 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.