G T N PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-15 with no updates |
16/05/2516 May 2025 | Previous accounting period extended from 2024-12-31 to 2025-03-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/10/224 October 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
27/09/1827 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
15/06/1815 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURCHARAN SINGH NANRA |
15/06/1815 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TALVINDER SINGH NANRA |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
20/09/1720 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
27/08/1627 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/07/1611 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/09/154 September 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/08/1423 August 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
23/08/1423 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/08/138 August 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/08/126 August 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/07/1113 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIRMAL KAUR NANRA / 01/10/2009 |
29/06/1029 June 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GURCHARAN SINGH NANRA / 01/10/2009 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HARVINDER KAUR NANRA / 01/10/2009 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TALVINDER SINGH NANRA / 01/10/2009 |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/06/0923 June 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/07/089 July 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/08/079 August 2007 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
15/08/0615 August 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
06/09/056 September 2005 | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
28/05/0528 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
01/11/041 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
04/10/044 October 2004 | RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
05/10/035 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
01/07/031 July 2003 | RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS |
09/09/029 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
27/06/0227 June 2002 | RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS |
17/10/0117 October 2001 | REGISTERED OFFICE CHANGED ON 17/10/01 FROM: 84 CARR ROAD NORTHOLT MIDDLESEX UB5 4RD |
17/10/0117 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
19/07/0119 July 2001 | RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS |
04/08/004 August 2000 | RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS |
28/07/0028 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
07/07/997 July 1999 | RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS |
26/03/9926 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
31/12/9831 December 1998 | ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99 |
27/08/9827 August 1998 | NEW DIRECTOR APPOINTED |
27/08/9827 August 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/08/9827 August 1998 | NEW DIRECTOR APPOINTED |
27/08/9827 August 1998 | NEW DIRECTOR APPOINTED |
27/08/9827 August 1998 | RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS |
29/06/9729 June 1997 | REGISTERED OFFICE CHANGED ON 29/06/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
29/06/9729 June 1997 | SECRETARY RESIGNED |
29/06/9729 June 1997 | DIRECTOR RESIGNED |
23/06/9723 June 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company