- Company Overview for GTR OWNERS CLUB LIMITED (06166983)
- Filing history for GTR OWNERS CLUB LIMITED (06166983)
- People for GTR OWNERS CLUB LIMITED (06166983)
- More for GTR OWNERS CLUB LIMITED (06166983)
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) |
---|---|---|---|
18 Jan 2025 | AA | Accounts for a dormant company made up to 31 March 2024 | |
08 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
08 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
20 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
28 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
15 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
18 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
17 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
17 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
05 Jun 2018 | PSC01 | Notification of Ross John Stewart as a person with significant control on 1 May 2018 | |
18 May 2018 | AP01 | Appointment of Mr Ross John Stewart as a director on 14 May 2018 | |
30 Jan 2018 | TM01 | Termination of appointment of Ian Morgan Smith as a director on 30 January 2018 | |
30 Jan 2018 | PSC07 | Cessation of Ian Morgan Smith as a person with significant control on 30 January 2018 | |
30 Jan 2018 | AD01 | Registered office address changed from 32 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP to 34 High Street First Floor High Wycombe Bucks HP11 2AG on 30 January 2018 | |
15 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
31 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
15 Dec 2015 | TM02 | Termination of appointment of John David Fuggles as a secretary on 7 November 2015 | |
12 May 2015 | AA | Accounts for a dormant company made up to 31 March 2015 |