About

Registered Number: 04487496
Date of Incorporation: 16/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

 

Gloucester Developments Ltd was registered on 16 July 2002 and has its registered office in Borehamwood, it's status at Companies House is "Active". We don't currently know the number of employees at Gloucester Developments Ltd. Gloucester Developments Ltd does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 July 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 29 June 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 20 September 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 21 July 2015
TM01 - Termination of appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
TM02 - Termination of appointment of secretary 05 May 2015
AP01 - Appointment of director 05 May 2015
RP04 - N/A 20 November 2014
RP04 - N/A 20 November 2014
RP04 - N/A 03 November 2014
RP04 - N/A 03 November 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 14 July 2014
SH01 - Return of Allotment of shares 02 May 2014
MR01 - N/A 19 December 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 24 June 2013
MR01 - N/A 30 May 2013
RP04 - N/A 29 April 2013
AA01 - Change of accounting reference date 24 April 2013
SH01 - Return of Allotment of shares 18 April 2013
AA - Annual Accounts 05 December 2012
SH01 - Return of Allotment of shares 30 November 2012
SH01 - Return of Allotment of shares 29 November 2012
AR01 - Annual Return 19 July 2012
SH01 - Return of Allotment of shares 06 February 2012
AA - Annual Accounts 19 December 2011
MG01 - Particulars of a mortgage or charge 03 December 2011
MG01 - Particulars of a mortgage or charge 30 November 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 14 September 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 01 August 2008
AA - Annual Accounts 13 August 2007
363a - Annual Return 06 August 2007
225 - Change of Accounting Reference Date 26 July 2007
363a - Annual Return 03 August 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 13 October 2005
RESOLUTIONS - N/A 12 October 2005
RESOLUTIONS - N/A 12 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2005
123 - Notice of increase in nominal capital 12 October 2005
AA - Annual Accounts 16 September 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 29 July 2004
AA - Annual Accounts 20 May 2004
225 - Change of Accounting Reference Date 20 May 2004
363s - Annual Return 17 July 2003
288a - Notice of appointment of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
287 - Change in situation or address of Registered Office 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
NEWINC - New incorporation documents 16 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2013 Outstanding

N/A

A registered charge 29 May 2013 Outstanding

N/A

Charge on shares 28 November 2011 Outstanding

N/A

Deed of charge 28 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.