Having been setup in 2002, Gorse Stacks Development Ltd are based in Bangor in Gwynedd, it has a status of "Active". We don't currently know the number of employees at the company. The companies directors are listed as Wilkinson, Christopher John, Bullivant, Peter Wild, Willis, Robert Stanley.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BULLIVANT, Peter Wild | 24 January 2002 | 12 February 2002 | 1 |
WILLIS, Robert Stanley | 12 November 2003 | 18 November 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILKINSON, Christopher John | 24 January 2002 | 12 February 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 October 2020 | |
CS01 - N/A | 21 January 2020 | |
AA - Annual Accounts | 09 July 2019 | |
AP01 - Appointment of director | 13 February 2019 | |
CS01 - N/A | 28 January 2019 | |
TM01 - Termination of appointment of director | 14 January 2019 | |
AA - Annual Accounts | 04 July 2018 | |
CS01 - N/A | 12 January 2018 | |
AA - Annual Accounts | 11 July 2017 | |
CH01 - Change of particulars for director | 22 June 2017 | |
CS01 - N/A | 11 January 2017 | |
AA - Annual Accounts | 30 June 2016 | |
MR04 - N/A | 14 March 2016 | |
MR04 - N/A | 14 March 2016 | |
MR04 - N/A | 14 March 2016 | |
AP01 - Appointment of director | 29 February 2016 | |
TM01 - Termination of appointment of director | 29 February 2016 | |
AR01 - Annual Return | 15 January 2016 | |
AA - Annual Accounts | 23 April 2015 | |
AR01 - Annual Return | 15 January 2015 | |
AA - Annual Accounts | 18 March 2014 | |
TM01 - Termination of appointment of director | 30 January 2014 | |
MR04 - N/A | 29 January 2014 | |
MR04 - N/A | 29 January 2014 | |
MR04 - N/A | 29 January 2014 | |
AR01 - Annual Return | 13 January 2014 | |
MR01 - N/A | 13 November 2013 | |
MR01 - N/A | 13 November 2013 | |
MR01 - N/A | 13 November 2013 | |
MR04 - N/A | 08 November 2013 | |
MR04 - N/A | 05 September 2013 | |
AP01 - Appointment of director | 03 September 2013 | |
AA - Annual Accounts | 01 March 2013 | |
AR01 - Annual Return | 11 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 November 2012 | |
AA - Annual Accounts | 03 July 2012 | |
MG01 - Particulars of a mortgage or charge | 26 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 June 2012 | |
RESOLUTIONS - N/A | 12 June 2012 | |
MG01 - Particulars of a mortgage or charge | 21 May 2012 | |
MG01 - Particulars of a mortgage or charge | 21 May 2012 | |
AR01 - Annual Return | 16 January 2012 | |
AA - Annual Accounts | 04 February 2011 | |
AR01 - Annual Return | 12 January 2011 | |
MG01 - Particulars of a mortgage or charge | 18 December 2010 | |
MG01 - Particulars of a mortgage or charge | 10 November 2010 | |
AA - Annual Accounts | 01 February 2010 | |
AR01 - Annual Return | 12 January 2010 | |
363a - Annual Return | 14 January 2009 | |
AA - Annual Accounts | 09 January 2009 | |
395 - Particulars of a mortgage or charge | 21 November 2008 | |
395 - Particulars of a mortgage or charge | 07 October 2008 | |
395 - Particulars of a mortgage or charge | 07 October 2008 | |
395 - Particulars of a mortgage or charge | 07 October 2008 | |
395 - Particulars of a mortgage or charge | 07 October 2008 | |
395 - Particulars of a mortgage or charge | 19 August 2008 | |
AA - Annual Accounts | 31 July 2008 | |
363a - Annual Return | 16 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 April 2007 | |
AA - Annual Accounts | 19 January 2007 | |
363a - Annual Return | 15 January 2007 | |
AA - Annual Accounts | 23 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 January 2006 | |
363a - Annual Return | 31 January 2006 | |
288a - Notice of appointment of directors or secretaries | 31 January 2006 | |
288b - Notice of resignation of directors or secretaries | 31 January 2006 | |
AA - Annual Accounts | 28 April 2005 | |
363s - Annual Return | 05 February 2005 | |
288b - Notice of resignation of directors or secretaries | 26 January 2005 | |
225 - Change of Accounting Reference Date | 22 December 2004 | |
AA - Annual Accounts | 24 August 2004 | |
363s - Annual Return | 25 January 2004 | |
288a - Notice of appointment of directors or secretaries | 18 November 2003 | |
288a - Notice of appointment of directors or secretaries | 18 November 2003 | |
CERTNM - Change of name certificate | 18 August 2003 | |
AA - Annual Accounts | 14 August 2003 | |
363s - Annual Return | 05 February 2003 | |
287 - Change in situation or address of Registered Office | 18 February 2002 | |
288b - Notice of resignation of directors or secretaries | 18 February 2002 | |
288b - Notice of resignation of directors or secretaries | 18 February 2002 | |
288a - Notice of appointment of directors or secretaries | 18 February 2002 | |
288a - Notice of appointment of directors or secretaries | 18 February 2002 | |
RESOLUTIONS - N/A | 29 January 2002 | |
MEM/ARTS - N/A | 29 January 2002 | |
288a - Notice of appointment of directors or secretaries | 25 January 2002 | |
287 - Change in situation or address of Registered Office | 25 January 2002 | |
288b - Notice of resignation of directors or secretaries | 25 January 2002 | |
288b - Notice of resignation of directors or secretaries | 25 January 2002 | |
288a - Notice of appointment of directors or secretaries | 25 January 2002 | |
NEWINC - New incorporation documents | 11 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 November 2013 | Fully Satisfied |
N/A |
A registered charge | 08 November 2013 | Fully Satisfied |
N/A |
A registered charge | 08 November 2013 | Fully Satisfied |
N/A |
Debenture | 25 June 2012 | Fully Satisfied |
N/A |
Legal charge | 18 May 2012 | Fully Satisfied |
N/A |
Debenture | 18 May 2012 | Fully Satisfied |
N/A |
Charge of deposit | 10 December 2010 | Fully Satisfied |
N/A |
Debenture | 05 November 2010 | Fully Satisfied |
N/A |
Charge of agreement for lease | 03 November 2008 | Fully Satisfied |
N/A |
Security assignment | 23 September 2008 | Fully Satisfied |
N/A |
Legal charge | 23 September 2008 | Fully Satisfied |
N/A |
Legal charge | 23 September 2008 | Fully Satisfied |
N/A |
Charge of agreement for lease | 23 September 2008 | Fully Satisfied |
N/A |
Debenture | 01 August 2008 | Fully Satisfied |
N/A |