About

Registered Number: 05510655
Date of Incorporation: 18/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Collingwood House Burton Road, Lower Bentham, Lancaster, LA2 7ER,

 

Established in 2005, G.P.F. Developments Ltd are based in Lancaster, it's status is listed as "Active". There are no directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 15 January 2020
CH01 - Change of particulars for director 25 September 2019
CH01 - Change of particulars for director 25 September 2019
PSC04 - N/A 25 September 2019
PSC04 - N/A 25 September 2019
AD01 - Change of registered office address 25 September 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 21 July 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 02 September 2014
MR04 - N/A 21 February 2014
MR04 - N/A 21 February 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 20 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 September 2010
AD01 - Change of registered office address 05 August 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AD01 - Change of registered office address 23 July 2010
CH03 - Change of particulars for secretary 23 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 21 August 2007
AA - Annual Accounts 27 April 2007
363s - Annual Return 19 September 2006
395 - Particulars of a mortgage or charge 29 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
287 - Change in situation or address of Registered Office 13 March 2006
225 - Change of Accounting Reference Date 04 November 2005
395 - Particulars of a mortgage or charge 29 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2005
395 - Particulars of a mortgage or charge 24 August 2005
NEWINC - New incorporation documents 18 July 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 June 2006 Fully Satisfied

N/A

Legal mortgage 24 October 2005 Fully Satisfied

N/A

Debenture 23 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.