GETDEVELOPER LIMITED

Bank Gallery Bank Gallery, Kenilworth, CV8 1LY, England
StatusACTIVE
Company No.10759752
CategoryPrivate Limited Company
Incorporated08 May 2017
Age7 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

GETDEVELOPER LIMITED is an active private limited company with number 10759752. It was incorporated 7 years, 2 months, 4 days ago, on 08 May 2017. The company address is Bank Gallery Bank Gallery, Kenilworth, CV8 1LY, England.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-12

Old address: 30 Binley Road Coventry CV3 1JA England

New address: Bank Gallery High Street Kenilworth CV8 1LY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dalmaine Coetzer

Termination date: 2023-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leon Coetzer

Appointment date: 2023-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leon Barend Coetzer

Termination date: 2020-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dalmaine Coetzer

Appointment date: 2020-10-28

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-27

Officer name: Mr Leon Barend Coetzer

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-27

Psc name: Mr Leon Barend Coetzer

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-27

Psc name: Mrs Dalmaine Coetzer

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2020

Action Date: 24 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-24

Psc name: Mr Leon Barend Coetzer

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2020

Action Date: 24 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-24

Psc name: Mrs Dalmaine Coetzer

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-24

Officer name: Mr Leon Barend Coetzer

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2020

Action Date: 29 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dalmaine Coetzer

Notification date: 2019-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leon Barend Coetzer

Notification date: 2018-10-25

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Jul 2018

Action Date: 22 Jun 2018

Category: Capital

Type: SH02

Date: 2018-06-22

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-15

Officer name: Mr Leon Coetzer

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-06-15

Officer name: Mr Leon Coetzer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-15

Old address: 615 7 Baltimore Wharf London E14 9EY England

New address: 30 Binley Road Coventry CV3 1JA

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-01

Officer name: Mr Leon Coetzer

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-07-01

Officer name: Mr Leon Coetzer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-03

Old address: 12 Belgrave Court London London E14 8RJ United Kingdom

New address: 615 7 Baltimore Wharf London E14 9EY

Documents

View document PDF

Incorporation company

Date: 08 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HILSON LIMITED

121 MARLED HEY,LIVERPOOL,L28 0QR

Number:09038748
Status:ACTIVE
Category:Private Limited Company

JM SOOKUN CONSULTANCY LTD

4 ARDGOWAN ROAD,LONDON,SE6 1AJ

Number:10827344
Status:ACTIVE
Category:Private Limited Company

MADISON-RAE LTD

15 ADELANTE CLOSE,BRISTOL,BS34 8RT

Number:11217121
Status:ACTIVE
Category:Private Limited Company

MAISON G LIMITED

LIVERMORE HOUSE,GREAT DUNMOW,CM6 1AW

Number:10418153
Status:ACTIVE
Category:Private Limited Company

MARTEQUE DESIGN SERVICES LIMITED

1 MERTON GROVE,CHORLEY,PR6 8UR

Number:04766572
Status:ACTIVE
Category:Private Limited Company

OMEGA PS UK LIMITED

C/O THROGMORTON 6TH FLOOR,LONDON,EC2V 7NQ

Number:05142005
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