About

Registered Number: 04452867
Date of Incorporation: 31/05/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 6 Grange Road, Cleckheaton, BD19 3DY,

 

Based in Cleckheaton, Gomersal Green Homes Ltd was founded on 31 May 2002, it's status is listed as "Active". The companies directors are listed as Mcglynn, Cynthia, Mcglynn, Cynthia Janet, Mcglynn, Stephen Daniel, Rathmell, Maxwell David, Ward, Peter John, Whittlestone, Francesca in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGLYNN, Cynthia Janet 19 March 2003 - 1
MCGLYNN, Stephen Daniel 14 January 2003 - 1
RATHMELL, Maxwell David 31 May 2002 24 April 2017 1
WARD, Peter John 19 March 2003 15 December 2004 1
WHITTLESTONE, Francesca 19 March 2003 24 April 2017 1
Secretary Name Appointed Resigned Total Appointments
MCGLYNN, Cynthia 24 April 2017 - 1

Filing History

Document Type Date
CS01 - N/A 23 February 2020
AA - Annual Accounts 23 February 2020
CS01 - N/A 26 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
TM02 - Termination of appointment of secretary 02 May 2017
AP03 - Appointment of secretary 02 May 2017
AD01 - Change of registered office address 02 May 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 15 July 2014
CH01 - Change of particulars for director 15 July 2014
CH01 - Change of particulars for director 15 July 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 18 July 2011
CH01 - Change of particulars for director 18 July 2011
CH01 - Change of particulars for director 18 July 2011
CH01 - Change of particulars for director 18 July 2011
CH01 - Change of particulars for director 18 July 2011
CH03 - Change of particulars for secretary 18 July 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 11 July 2009
288c - Notice of change of directors or secretaries or in their particulars 11 July 2009
288c - Notice of change of directors or secretaries or in their particulars 11 July 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 06 June 2008
AA - Annual Accounts 12 March 2008
363s - Annual Return 17 July 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 28 June 2006
AA - Annual Accounts 30 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 10 May 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 10 June 2003
RESOLUTIONS - N/A 23 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
287 - Change in situation or address of Registered Office 05 February 2003
395 - Particulars of a mortgage or charge 22 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
NEWINC - New incorporation documents 31 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.