About

Registered Number: 06037375
Date of Incorporation: 28/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Victoria House, 14 New Road Avenue, Chatham, Kent, ME4 6BA

 

Founded in 2006, George Wyatt Developments Ltd has its registered office in Chatham. Currently we aren't aware of the number of employees at the this business. Green, George Colin, Green, Peter James, Green, Peter James are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Peter James 29 January 2009 29 January 2009 1
Secretary Name Appointed Resigned Total Appointments
GREEN, George Colin 28 December 2006 01 October 2007 1
GREEN, Peter James 01 October 2007 29 January 2009 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 21 December 2018
AA01 - Change of accounting reference date 25 September 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 28 September 2017
MR01 - N/A 14 February 2017
MR04 - N/A 14 February 2017
MR01 - N/A 11 January 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 27 September 2016
CH01 - Change of particulars for director 25 February 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 30 September 2014
DISS40 - Notice of striking-off action discontinued 10 May 2014
AR01 - Annual Return 09 May 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 25 May 2010
AR01 - Annual Return 25 May 2010
AR01 - Annual Return 25 May 2010
TM01 - Termination of appointment of director 24 May 2010
TM02 - Termination of appointment of secretary 24 May 2010
AD01 - Change of registered office address 17 April 2010
AR01 - Annual Return 07 December 2009
AA - Annual Accounts 10 November 2009
363a - Annual Return 30 January 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 03 March 2008
353 - Register of members 01 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 March 2008
287 - Change in situation or address of Registered Office 01 March 2008
288a - Notice of appointment of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
395 - Particulars of a mortgage or charge 14 February 2007
NEWINC - New incorporation documents 28 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 February 2017 Outstanding

N/A

A registered charge 09 January 2017 Outstanding

N/A

Deed of legal charge 06 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.