GMTK PROPERTIES LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

23/10/2423 October 2024 Notification of Richard Mcclay as a person with significant control on 2024-09-30

View Document

23/10/2423 October 2024 Notification of Craig Turkington as a person with significant control on 2024-09-30

View Document

23/10/2423 October 2024 Withdrawal of a person with significant control statement on 2024-10-23

View Document

23/10/2423 October 2024 Notification of Bruce Turkington as a person with significant control on 2024-09-30

View Document

07/10/247 October 2024 Termination of appointment of Peter Paul Donal Kelly as a member on 2024-10-07

View Document

07/10/247 October 2024 Micro company accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Termination of appointment of Anthony Martin Glover as a member on 2024-10-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Termination of appointment of Grizel Agnes Turkington as a member on 2022-10-05

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

17/10/2217 October 2022 Termination of appointment of Thomas William Turkington as a member on 2022-08-17

View Document

17/10/2217 October 2022 Appointment of Mrs Grizel Agnes Turkington as a member on 2022-10-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/11/1410 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE NC0009550002

View Document

04/11/144 November 2014 ANNUAL RETURN MADE UP TO 12/10/14

View Document

04/11/144 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE NC0009550001

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/10/1317 October 2013 ANNUAL RETURN MADE UP TO 12/10/13

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM
C/O MCCREERY TURKINGTON STOCKMAN
39-43 BEDFORD STREET
BELFAST
CO. ANTRIM
BT2 7EE

View Document

28/03/1328 March 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, LLP MEMBER WOT CONSULTING LIMITED

View Document

06/11/126 November 2012 LLP MEMBER APPOINTED RICHARD MCCLAY

View Document

06/11/126 November 2012 LLP MEMBER APPOINTED MR ANTHONY MARTIN GLOVER

View Document

06/11/126 November 2012 LLP MEMBER APPOINTED PETER KELLY

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, LLP MEMBER CS SECRETARIAL SERVICES LIMITED

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, LLP MEMBER CS DIRECTOR SERVICES LIMITED

View Document

06/11/126 November 2012 LLP MEMBER APPOINTED CRAIG TURKINGTON

View Document

06/11/126 November 2012 CORPORATE LLP MEMBER APPOINTED WOT CONSULTING LIMITED

View Document

06/11/126 November 2012 LLP MEMBER APPOINTED BRUCE TURKINGTON

View Document

06/11/126 November 2012 LLP MEMBER APPOINTED THOMAS WILLIAM AS TRUSTEE OF THE C.T. TURKINGTON D.S.2010 TURKINGTON

View Document

12/10/1212 October 2012 INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION

View Document


More Company Information