Having been setup in 1997, Gh Project Development Ltd has its registered office in Totnes in Devon, it's status is listed as "Active". Gh Project Development Ltd has 3 directors listed as Beetham, Helen Anne, Gaehl, Benedict Titus, Hare, Brenda Lilian in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEETHAM, Helen Anne | 14 September 2015 | - | 1 |
HARE, Brenda Lilian | 08 January 1997 | 02 January 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GAEHL, Benedict Titus | 06 January 2006 | 10 March 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 June 2020 | |
AA - Annual Accounts | 09 March 2020 | |
CS01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 26 March 2019 | |
CS01 - N/A | 05 June 2018 | |
AA - Annual Accounts | 23 March 2018 | |
AA - Annual Accounts | 19 July 2017 | |
CS01 - N/A | 21 June 2017 | |
AR01 - Annual Return | 06 June 2016 | |
MR01 - N/A | 21 April 2016 | |
AA - Annual Accounts | 18 April 2016 | |
TM02 - Termination of appointment of secretary | 16 March 2016 | |
AP01 - Appointment of director | 14 September 2015 | |
SH01 - Return of Allotment of shares | 14 September 2015 | |
MR05 - N/A | 11 August 2015 | |
MR05 - N/A | 11 August 2015 | |
MR05 - N/A | 11 August 2015 | |
MR05 - N/A | 11 August 2015 | |
MR05 - N/A | 11 August 2015 | |
MR05 - N/A | 11 August 2015 | |
MR05 - N/A | 11 August 2015 | |
AR01 - Annual Return | 05 June 2015 | |
AA - Annual Accounts | 12 March 2015 | |
AR01 - Annual Return | 02 June 2014 | |
AA - Annual Accounts | 05 March 2014 | |
AR01 - Annual Return | 04 June 2013 | |
AA - Annual Accounts | 12 March 2013 | |
AR01 - Annual Return | 05 July 2012 | |
AA - Annual Accounts | 20 March 2012 | |
AR01 - Annual Return | 06 June 2011 | |
AA - Annual Accounts | 09 May 2011 | |
AR01 - Annual Return | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
AA - Annual Accounts | 23 March 2010 | |
363a - Annual Return | 10 June 2009 | |
AA - Annual Accounts | 23 April 2009 | |
AA - Annual Accounts | 26 June 2008 | |
363a - Annual Return | 05 June 2008 | |
363a - Annual Return | 08 June 2007 | |
AA - Annual Accounts | 25 May 2007 | |
395 - Particulars of a mortgage or charge | 02 May 2007 | |
395 - Particulars of a mortgage or charge | 02 May 2007 | |
395 - Particulars of a mortgage or charge | 02 May 2007 | |
395 - Particulars of a mortgage or charge | 02 May 2007 | |
395 - Particulars of a mortgage or charge | 01 May 2007 | |
395 - Particulars of a mortgage or charge | 01 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 December 2006 | |
363a - Annual Return | 27 June 2006 | |
AA - Annual Accounts | 10 April 2006 | |
363a - Annual Return | 09 February 2006 | |
288a - Notice of appointment of directors or secretaries | 09 February 2006 | |
288b - Notice of resignation of directors or secretaries | 09 February 2006 | |
AA - Annual Accounts | 17 May 2005 | |
363s - Annual Return | 02 March 2005 | |
AA - Annual Accounts | 30 April 2004 | |
363s - Annual Return | 15 January 2004 | |
395 - Particulars of a mortgage or charge | 15 October 2003 | |
395 - Particulars of a mortgage or charge | 19 April 2003 | |
395 - Particulars of a mortgage or charge | 11 April 2003 | |
AA - Annual Accounts | 08 April 2003 | |
363s - Annual Return | 27 January 2003 | |
395 - Particulars of a mortgage or charge | 09 October 2002 | |
395 - Particulars of a mortgage or charge | 18 June 2002 | |
395 - Particulars of a mortgage or charge | 15 June 2002 | |
AA - Annual Accounts | 24 May 2002 | |
169 - Return by a company purchasing its own shares | 11 April 2002 | |
288b - Notice of resignation of directors or secretaries | 12 March 2002 | |
363s - Annual Return | 15 February 2002 | |
AA - Annual Accounts | 04 June 2001 | |
363s - Annual Return | 16 January 2001 | |
395 - Particulars of a mortgage or charge | 12 September 2000 | |
AAMD - Amended Accounts | 06 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 June 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 May 2000 | |
395 - Particulars of a mortgage or charge | 25 May 2000 | |
AA - Annual Accounts | 30 March 2000 | |
363s - Annual Return | 01 March 2000 | |
AA - Annual Accounts | 06 April 1999 | |
363s - Annual Return | 24 January 1999 | |
287 - Change in situation or address of Registered Office | 29 June 1998 | |
AA - Annual Accounts | 21 May 1998 | |
363s - Annual Return | 28 January 1998 | |
225 - Change of Accounting Reference Date | 24 January 1997 | |
288a - Notice of appointment of directors or secretaries | 21 January 1997 | |
288a - Notice of appointment of directors or secretaries | 21 January 1997 | |
288b - Notice of resignation of directors or secretaries | 13 January 1997 | |
288b - Notice of resignation of directors or secretaries | 13 January 1997 | |
NEWINC - New incorporation documents | 07 January 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 March 2016 | Outstanding |
N/A |
Mortgage | 25 April 2007 | Outstanding |
N/A |
Mortgage | 25 April 2007 | Outstanding |
N/A |
Mortgage | 25 April 2007 | Outstanding |
N/A |
Mortgage | 25 April 2007 | Outstanding |
N/A |
Mortgage | 25 April 2007 | Outstanding |
N/A |
Mortgage | 25 April 2007 | Outstanding |
N/A |
Legal charge | 03 October 2003 | Outstanding |
N/A |
Legal charge | 11 April 2003 | Outstanding |
N/A |
Legal charge | 01 April 2003 | Fully Satisfied |
N/A |
Deed of charge | 30 September 2002 | Outstanding |
N/A |
Legal mortgage | 29 May 2002 | Outstanding |
N/A |
Legal mortgage | 28 May 2002 | Outstanding |
N/A |
Debenture | 01 September 2000 | Fully Satisfied |
N/A |
Legal charge | 19 May 2000 | Fully Satisfied |
N/A |