- Company Overview for GLT PROPERTIES LIMITED (03287791)
- Filing history for GLT PROPERTIES LIMITED (03287791)
- People for GLT PROPERTIES LIMITED (03287791)
- More for GLT PROPERTIES LIMITED (03287791)
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) |
---|---|---|---|
05 Feb 2014 | AD01 | Registered office address changed from Ground Floor 3 Apex Park Wainwright Road Worcester WR4 9FN on 5 February 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
20 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
28 Feb 2013 | AD01 | Registered office address changed from 43-45 Wimbledon Hill Road Wimbledon London SW19 7NA on 28 February 2013 | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Jun 2012 | TM02 | Termination of appointment of Roger Garlick as a secretary | |
29 Jun 2012 | TM01 | Termination of appointment of Harry Thompson as a director | |
29 Jun 2012 | TM01 | Termination of appointment of Roger Garlick as a director | |
27 Mar 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
23 Mar 2012 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
23 Mar 2012 | CH01 | Director's details changed for Mr Roger Harry Garlick on 7 December 2011 | |
23 Mar 2012 | CH03 | Secretary's details changed for Mr Roger Harry Garlick on 7 December 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
29 Dec 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
14 Dec 2009 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
14 Dec 2009 | CH01 | Director's details changed for David Thompson on 1 December 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Mr Roger Harry Garlick on 1 December 2009 | |
14 Dec 2009 | AD02 | Register inspection address has been changed | |
14 Dec 2009 | CH01 | Director's details changed for Mr Stephen John Haines Ludlow on 1 December 2009 | |
23 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
11 Dec 2008 | 363a | Return made up to 04/12/08; full list of members | |
13 Aug 2008 | 363a | Return made up to 04/12/07; full list of members | |
12 Aug 2008 | 190 | Location of debenture register |