Gibson Developments Ltd was registered on 30 April 1973 and has its registered office in Cambridge, it's status at Companies House is "Liquidation". We do not know the number of employees at this business. There is one director listed as Ratcliffe, Benjamin John for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RATCLIFFE, Benjamin John | 18 April 2012 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 18 March 2020 | |
RESOLUTIONS - N/A | 17 March 2020 | |
LIQ01 - N/A | 17 March 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 March 2020 | |
AA - Annual Accounts | 06 December 2019 | |
MR04 - N/A | 21 November 2019 | |
MR04 - N/A | 07 June 2019 | |
CS01 - N/A | 04 June 2019 | |
AA - Annual Accounts | 26 October 2018 | |
CS01 - N/A | 05 June 2018 | |
AA - Annual Accounts | 30 September 2017 | |
MR04 - N/A | 05 July 2017 | |
CS01 - N/A | 02 June 2017 | |
CH01 - Change of particulars for director | 01 June 2017 | |
CH01 - Change of particulars for director | 01 June 2017 | |
AA - Annual Accounts | 02 October 2016 | |
AR01 - Annual Return | 13 June 2016 | |
MR01 - N/A | 24 February 2016 | |
AA - Annual Accounts | 03 December 2015 | |
AR01 - Annual Return | 27 June 2015 | |
AAMD - Amended Accounts | 22 February 2015 | |
AA - Annual Accounts | 16 October 2014 | |
AR01 - Annual Return | 29 May 2014 | |
MR04 - N/A | 28 May 2014 | |
MR04 - N/A | 28 May 2014 | |
MR04 - N/A | 28 May 2014 | |
MR04 - N/A | 08 May 2014 | |
MR04 - N/A | 08 May 2014 | |
MR04 - N/A | 08 May 2014 | |
MR04 - N/A | 08 May 2014 | |
MR04 - N/A | 08 May 2014 | |
MR04 - N/A | 08 May 2014 | |
AA - Annual Accounts | 14 November 2013 | |
MR01 - N/A | 02 November 2013 | |
AR01 - Annual Return | 31 May 2013 | |
AA - Annual Accounts | 09 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 August 2012 | |
MG01 - Particulars of a mortgage or charge | 16 June 2012 | |
AR01 - Annual Return | 01 June 2012 | |
CH01 - Change of particulars for director | 01 June 2012 | |
CH01 - Change of particulars for director | 01 June 2012 | |
CH01 - Change of particulars for director | 01 June 2012 | |
CH01 - Change of particulars for director | 01 June 2012 | |
AP01 - Appointment of director | 28 May 2012 | |
AA - Annual Accounts | 07 October 2011 | |
AR01 - Annual Return | 24 May 2011 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
AA - Annual Accounts | 14 January 2010 | |
395 - Particulars of a mortgage or charge | 24 July 2009 | |
363a - Annual Return | 22 June 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 11 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 June 2008 | |
287 - Change in situation or address of Registered Office | 27 March 2008 | |
AA - Annual Accounts | 20 September 2007 | |
363a - Annual Return | 15 June 2007 | |
AA - Annual Accounts | 25 September 2006 | |
363a - Annual Return | 13 June 2006 | |
395 - Particulars of a mortgage or charge | 17 March 2006 | |
395 - Particulars of a mortgage or charge | 17 March 2006 | |
AA - Annual Accounts | 11 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2005 | |
363s - Annual Return | 17 June 2005 | |
395 - Particulars of a mortgage or charge | 23 March 2005 | |
AA - Annual Accounts | 12 January 2005 | |
363s - Annual Return | 18 June 2004 | |
395 - Particulars of a mortgage or charge | 17 June 2004 | |
395 - Particulars of a mortgage or charge | 10 June 2004 | |
AA - Annual Accounts | 16 December 2003 | |
363s - Annual Return | 10 June 2003 | |
395 - Particulars of a mortgage or charge | 02 May 2003 | |
395 - Particulars of a mortgage or charge | 02 May 2003 | |
395 - Particulars of a mortgage or charge | 02 May 2003 | |
288a - Notice of appointment of directors or secretaries | 16 January 2003 | |
288a - Notice of appointment of directors or secretaries | 16 January 2003 | |
395 - Particulars of a mortgage or charge | 07 December 2002 | |
AA - Annual Accounts | 11 September 2002 | |
363s - Annual Return | 26 June 2002 | |
288a - Notice of appointment of directors or secretaries | 17 January 2002 | |
AA - Annual Accounts | 04 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2001 | |
363s - Annual Return | 16 June 2001 | |
AA - Annual Accounts | 30 August 2000 | |
363s - Annual Return | 14 June 2000 | |
AA - Annual Accounts | 24 November 1999 | |
363s - Annual Return | 07 July 1999 | |
AA - Annual Accounts | 21 October 1998 | |
363s - Annual Return | 17 June 1998 | |
225 - Change of Accounting Reference Date | 12 March 1998 | |
AA - Annual Accounts | 07 August 1997 | |
363s - Annual Return | 11 June 1997 | |
RESOLUTIONS - N/A | 09 May 1997 | |
RESOLUTIONS - N/A | 09 May 1997 | |
RESOLUTIONS - N/A | 09 May 1997 | |
RESOLUTIONS - N/A | 09 May 1997 | |
MEM/ARTS - N/A | 09 May 1997 | |
AA - Annual Accounts | 11 September 1996 | |
363s - Annual Return | 05 July 1996 | |
395 - Particulars of a mortgage or charge | 18 April 1996 | |
AA - Annual Accounts | 02 August 1995 | |
363s - Annual Return | 08 June 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 03 August 1994 | |
363s - Annual Return | 16 June 1994 | |
AA - Annual Accounts | 08 September 1993 | |
363s - Annual Return | 08 June 1993 | |
AA - Annual Accounts | 24 September 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 September 1992 | |
363s - Annual Return | 01 June 1992 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 14 April 1992 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 14 April 1992 | |
88(2)P - N/A | 24 February 1992 | |
287 - Change in situation or address of Registered Office | 20 December 1991 | |
287 - Change in situation or address of Registered Office | 17 October 1991 | |
CERTNM - Change of name certificate | 09 October 1991 | |
288 - N/A | 16 September 1991 | |
288 - N/A | 16 September 1991 | |
RESOLUTIONS - N/A | 12 September 1991 | |
123 - Notice of increase in nominal capital | 12 September 1991 | |
363a - Annual Return | 30 June 1991 | |
AA - Annual Accounts | 13 June 1991 | |
AA - Annual Accounts | 13 June 1990 | |
363 - Annual Return | 13 June 1990 | |
AA - Annual Accounts | 21 June 1989 | |
363 - Annual Return | 21 June 1989 | |
363 - Annual Return | 25 July 1988 | |
AA - Annual Accounts | 25 July 1988 | |
AA - Annual Accounts | 30 July 1987 | |
363 - Annual Return | 30 July 1987 | |
AA - Annual Accounts | 14 August 1986 | |
363 - Annual Return | 14 August 1986 | |
AA - Annual Accounts | 25 June 1983 | |
AA - Annual Accounts | 14 July 1982 | |
363 - Annual Return | 30 July 1981 | |
MISC - Miscellaneous document | 30 April 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 February 2016 | Fully Satisfied |
N/A |
A registered charge | 30 October 2013 | Fully Satisfied |
N/A |
Legal mortgage | 14 June 2012 | Fully Satisfied |
N/A |
Legal mortgage | 10 July 2009 | Fully Satisfied |
N/A |
Legal charge | 07 March 2006 | Fully Satisfied |
N/A |
Legal charge | 07 March 2006 | Fully Satisfied |
N/A |
Legal charge | 16 March 2005 | Fully Satisfied |
N/A |
Legal mortgage | 15 June 2004 | Fully Satisfied |
N/A |
Legal mortgage | 08 June 2004 | Fully Satisfied |
N/A |
Legal charge | 01 May 2003 | Fully Satisfied |
N/A |
Legal charge | 01 May 2003 | Fully Satisfied |
N/A |
Legal charge | 01 May 2003 | Fully Satisfied |
N/A |
Legal mortgage | 02 December 2002 | Fully Satisfied |
N/A |
Legal charge | 12 April 1996 | Fully Satisfied |
N/A |
Legal charge | 10 June 1983 | Fully Satisfied |
N/A |
Guarantee & debenture | 10 August 1977 | Fully Satisfied |
N/A |
Legal charge | 10 May 1976 | Fully Satisfied |
N/A |
Guarantee & debenture | 07 June 1974 | Fully Satisfied |
N/A |