GERAGHTY DEVELOPMENTS LIMITED

5 The Quadrant, Coventry, CV1 2EL
StatusDISSOLVED
Company No.06373564
CategoryPrivate Limited Company
Incorporated18 Sep 2007
Age16 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 year, 3 months, 10 days

SUMMARY

GERAGHTY DEVELOPMENTS LIMITED is an dissolved private limited company with number 06373564. It was incorporated 16 years, 8 months, 29 days ago, on 18 September 2007 and it was dissolved 1 year, 3 months, 10 days ago, on 07 March 2023. The company address is 5 The Quadrant, Coventry, CV1 2EL.



Company Fillings

Gazette dissolved compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2021

Action Date: 04 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kieran Francis Geraghty

Cessation date: 2021-09-04

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2021

Action Date: 04 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-04

Psc name: James Francis Geraghty

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2021

Action Date: 04 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Francis Geraghty

Appointment date: 2021-09-04

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Kieran Francis Geraghty

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2021

Action Date: 04 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-04

Psc name: Kieran Francis Geraghty

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2021

Action Date: 04 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-04

Officer name: Kieran Francis Geraghty

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2021

Action Date: 04 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kieran Francis Geraghty

Termination date: 2021-09-04

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-03

Psc name: Mr Kieran Francis Geraghty

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Joseph Geraghty

Termination date: 2021-09-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-03

Psc name: Shane Joseph Geraghty

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063735640001

Documents

View document PDF

Change account reference date company previous extended

Date: 20 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-30

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063735640002

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2018

Action Date: 19 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063735640002

Charge creation date: 2018-03-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-09

Charge number: 063735640001

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2015

Action Date: 11 May 2015

Category: Address

Type: AD01

Change date: 2015-05-11

New address: 5 the Quadrant Coventry CV1 2EL

Old address: Tyne Hill Oxford Road Ryton on Dunsmore Coventry CV8 3EA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2013

Action Date: 06 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-06

Old address: 42 Queens Road Coventry CV1 3DX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 18 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2010

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shane Joseph Geraghty

Change date: 2010-09-18

Documents

View document PDF

Accounts amended with made up date

Date: 27 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AAMD

Made up date: 2009-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 18/09/07\gbp si 99@1=99\gbp ic 2/101\

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2008 to 31/08/2008

Documents

View document PDF

Incorporation company

Date: 18 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CN GROUP LEASING LIMITED

LOUDWATER MILL,HIGH WYCOMBE,HP10 9TY

Number:01222537
Status:ACTIVE
Category:Private Limited Company

HOTEL PLAZA ATHENEE LIMITED

3 TILNEY STREET,,W1K 1BJ

Number:04969685
Status:ACTIVE
Category:Private Limited Company

MERSON PALMER EXECUTIVE SEARCH LIMITED

77 MARLOWES,HEMEL HEMPSTEAD,HP1 1LF

Number:06484659
Status:ACTIVE
Category:Private Limited Company

PRISM CGI LIMITED

28 ELY PLACE,LONDON,EC1N 6TD

Number:09999962
Status:ACTIVE
Category:Private Limited Company

ROMANESC LA BONIF LTD

583 LINCOLN ROAD,PETERBOROUGH,PE1 2PB

Number:11645450
Status:ACTIVE
Category:Private Limited Company

SQUADRA LIMITED

17 CANTERBURY HALL,WORCESTER PARK,KT4 8EE

Number:07417476
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source