About

Registered Number: 04621092
Date of Incorporation: 18/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Gpd Developments Ltd, Attleborough Fields Industrial, Estate Kelsey Close Nuneaton, Warwickshire, CV11 6RS

 

Gpd Developments Ltd was founded on 18 December 2002, it's status is listed as "Active". We don't know the number of employees at the company. There are 3 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Helen Catherine 18 December 2002 - 1
DAVIS, James Stephen 01 January 2013 - 1
DAVIS, Stephen John 18 December 2002 - 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 07 January 2014
CH01 - Change of particulars for director 07 January 2014
AA - Annual Accounts 24 September 2013
SH01 - Return of Allotment of shares 26 May 2013
AP01 - Appointment of director 26 May 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 26 February 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 15 February 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 02 May 2006
363s - Annual Return 29 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 31 March 2004
363s - Annual Return 07 January 2004
395 - Particulars of a mortgage or charge 15 July 2003
287 - Change in situation or address of Registered Office 15 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 03 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.