G & T PROPERTY SERVICES LLP
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Confirmation statement made on 2025-06-14 with no updates |
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-03-31 |
16/10/2416 October 2024 | Termination of appointment of Sidekick Consultants Ltd as a member on 2024-03-31 |
02/07/242 July 2024 | Member's details changed for Natasha Ann Clarke on 2024-07-02 |
02/07/242 July 2024 | Member's details changed for Sidekick Consultants Ltd on 2024-07-02 |
02/07/242 July 2024 | Change of details for Mr Grant Stuart Clarke as a person with significant control on 2024-07-02 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-14 with no updates |
02/07/242 July 2024 | Member's details changed for Mr Grant Stuart Clarke on 2024-07-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/10/2318 October 2023 | Total exemption full accounts made up to 2023-03-31 |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-14 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/02/219 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/06/2017 June 2020 | REGISTERED OFFICE CHANGED ON 17/06/2020 FROM SAINT CATHERINE'S WEST HILL ROAD WOKING SURREY GU22 7UL ENGLAND |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/11/1918 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/09/194 September 2019 | DISS40 (DISS40(SOAD)) |
03/09/193 September 2019 | FIRST GAZETTE |
02/09/192 September 2019 | REGISTERED OFFICE CHANGED ON 02/09/2019 FROM SAINT CATHERINE'S WEST HILL ROAD WOKING SURREY GU22 7UL ENGLAND |
02/09/192 September 2019 | REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 11 BULLSWATER COMMON ROAD PIRBRIGHT WOKING SURREY GU24 0LZ |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/02/1823 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | CORPORATE LLP MEMBER APPOINTED SIDEKICK CONSULTANTS LTD |
14/12/1714 December 2017 | PREVSHO FROM 30/06/2017 TO 31/03/2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/06/1615 June 2016 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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