About

Registered Number: 04677538
Date of Incorporation: 25/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Third Floor Library Building, Sun Street, Tewkesbury, Gloucestershire, GL20 5NX,

 

Based in Tewkesbury, Bgl Developments Ltd was registered on 25 February 2003, it has a status of "Active". We don't know the number of employees at this company. There are 4 directors listed as Carter, Lawrence, Mushroom Management Ltd, Carter, Gavin, Mccall, John Andrew for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Lawrence 24 June 2005 - 1
CARTER, Gavin 25 February 2003 27 July 2015 1
MCCALL, John Andrew 25 February 2003 24 June 2005 1
Secretary Name Appointed Resigned Total Appointments
MUSHROOM MANAGEMENT LTD 21 September 2020 22 September 2020 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 24 September 2020
CH01 - Change of particulars for director 24 September 2020
PSC04 - N/A 24 September 2020
CS01 - N/A 24 September 2020
TM02 - Termination of appointment of secretary 22 September 2020
AP04 - Appointment of corporate secretary 22 September 2020
AD01 - Change of registered office address 22 September 2020
AA - Annual Accounts 13 December 2019
MR01 - N/A 19 November 2019
MR01 - N/A 19 November 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 11 October 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 16 October 2017
AD01 - Change of registered office address 15 September 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 30 August 2016
AD01 - Change of registered office address 25 February 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 27 August 2015
CERTNM - Change of name certificate 27 August 2015
TM01 - Termination of appointment of director 27 August 2015
AR01 - Annual Return 13 April 2015
AD01 - Change of registered office address 09 May 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 11 April 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 27 February 2012
CH01 - Change of particulars for director 24 October 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
AA - Annual Accounts 11 December 2009
MEM/ARTS - N/A 21 May 2009
CERTNM - Change of name certificate 15 May 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
287 - Change in situation or address of Registered Office 03 March 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 10 April 2008
MEM/ARTS - N/A 12 February 2008
CERTNM - Change of name certificate 06 February 2008
AA - Annual Accounts 24 July 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 13 March 2006
AA - Annual Accounts 19 January 2006
CERTNM - Change of name certificate 26 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 22 July 2004
225 - Change of Accounting Reference Date 02 March 2004
363s - Annual Return 02 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
287 - Change in situation or address of Registered Office 06 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
287 - Change in situation or address of Registered Office 05 March 2003
NEWINC - New incorporation documents 25 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2019 Outstanding

N/A

A registered charge 15 November 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.