About

Registered Number: 03299696
Date of Incorporation: 07/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 38 Huxhams Cross, Dartington, Totnes, Devon, TQ9 6NT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.