- Company Overview for G. L. T. MANAGEMENT LIMITED (04880490)
- Filing history for G. L. T. MANAGEMENT LIMITED (04880490)
- People for G. L. T. MANAGEMENT LIMITED (04880490)
- Charges for G. L. T. MANAGEMENT LIMITED (04880490)
- More for G. L. T. MANAGEMENT LIMITED (04880490)
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) |
---|---|---|---|
23 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
27 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 28 August 2014 with full list of shareholders | |
16 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
14 May 2013 | AP01 | Appointment of Mr Thomas Paul Taylor as a director | |
21 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
20 Apr 2012 | CH01 | Director's details changed for Mr Paul William Taylor on 27 February 2012 | |
20 Apr 2012 | CH01 | Director's details changed for Mrs Catherine Taylor on 27 February 2012 | |
20 Apr 2012 | CH03 | Secretary's details changed for Mr Paul William Taylor on 27 February 2012 | |
20 Apr 2012 | AD01 | Registered office address changed from the Yew Tree Restaurant Dillhall Brow Heath Charnock Lancashire PR6 9HA on 20 April 2012 | |
07 Sep 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
17 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders | |
09 Nov 2010 | CH01 | Director's details changed for Mr Paul William Taylor on 28 August 2010 | |
09 Nov 2010 | CH01 | Director's details changed for Mrs Catherine Taylor on 28 August 2010 | |
28 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
23 Sep 2009 | 363a | Return made up to 28/08/09; full list of members | |
17 Mar 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
07 Oct 2008 | 363a | Return made up to 28/08/08; full list of members | |
12 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 |