GLT PROPERTY HOLDINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2022-12-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

16/10/2416 October 2024 Registered office address changed from Unit E Kingscroft Court Wigan WN1 3AP England to Progress House Westwood Park Drive Wigan WN3 4HH on 2024-10-16

View Document

13/06/2413 June 2024 Registration of charge 110832540010, created on 2024-06-07

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

15/11/2315 November 2023 Registration of charge 110832540009, created on 2023-11-01

View Document

13/11/2313 November 2023 Registration of charge 110832540008, created on 2023-11-09

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

03/05/233 May 2023 Registration of charge 110832540007, created on 2023-05-02

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

13/05/2213 May 2022 Registration of charge 110832540005, created on 2022-05-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Registration of charge 110832540004, created on 2021-06-18

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 PREVEXT FROM 30/11/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM WOODSIDE COOPERAS LANE HAIGH WIGAN LANCASHIRE WN2 1PB ENGLAND

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

14/08/1914 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/07/1824 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110832540002

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MR GARY MATTHEW TYRER / 03/07/2018

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM DOUGLAS BANK HOUSE WIGAN LANE WIGAN LANCASHIRE WN1 2TB UNITED KINGDOM

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE TYRER / 03/07/2018

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE TYRER / 03/07/2018

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MATTHEW TYRER / 03/07/2018

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MATTHEW TYRER / 03/07/2018

View Document

05/07/185 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110832540001

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MR GARY MATTHEW TYRER / 03/07/2018

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MRS LOUISE TYRER / 03/07/2018

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MRS LOUISE TYRER / 03/07/2018

View Document

27/11/1727 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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