- Company Overview for GAVIANT DEVELOPMENTS LIMITED (04456474)
- Filing history for GAVIANT DEVELOPMENTS LIMITED (04456474)
- People for GAVIANT DEVELOPMENTS LIMITED (04456474)
- Charges for GAVIANT DEVELOPMENTS LIMITED (04456474)
- More for GAVIANT DEVELOPMENTS LIMITED (04456474)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
17 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
04 Apr 2014 | CH03 | Secretary's details changed | |
04 Apr 2014 | CH01 | Director's details changed for Victoria Elizabeth Sexton on 14 March 2014 | |
04 Apr 2014 | CH01 | Director's details changed for Gary Douglas Sexton on 14 March 2014 | |
18 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
03 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
16 May 2012 | CH01 | Director's details changed for Gary Douglas Sexton on 1 May 2012 | |
16 May 2012 | CH01 | Director's details changed for Victoria Elizabeth Sexton on 1 May 2012 | |
16 May 2012 | CH03 | Secretary's details changed for Victoria Elizabeth Sexton on 1 May 2012 | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
23 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
08 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Jun 2010 | CH01 | Director's details changed for Gary Douglas Sexton on 2 June 2010 | |
08 Jun 2010 | CH03 | Secretary's details changed for Victoria Elizabeth Sexton on 2 June 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Victoria Elizabeth Sexton on 2 June 2010 | |
07 Apr 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
11 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |