GNT PROPERTIES LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

12/10/2112 October 2021 Termination of appointment of Stephen Herbert Surphlis as a director on 2021-09-30

View Document

12/10/2112 October 2021 Termination of appointment of Martin Francis Magee as a director on 2021-09-30

View Document

11/10/2111 October 2021 Termination of appointment of Seamus (James) Mcaleer as a director on 2021-09-30

View Document

11/10/2111 October 2021 Termination of appointment of Emelda Catherine O'neill as a director on 2021-09-30

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

10/08/2010 August 2020 SECRETARY APPOINTED MRS ITA GILLIS

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, SECRETARY JAMES HIGGINS

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES HIGGINS

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MRS EMELDA CATHERINE O'NEILL

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MRS MARY MARGARET LAVERTY

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / TIMEC 1556 LIMITED / 25/07/2018

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN HIGGINS / 20/07/2017

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

05/07/175 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 PREVSHO FROM 31/12/2016 TO 30/09/2016

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0569260012

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0569260011

View Document

13/04/1613 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/10/152 October 2015 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/09/157 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0569260010

View Document

01/09/151 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0569260009

View Document

01/09/151 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0569260008

View Document

01/09/151 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0569260007

View Document

01/09/151 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0569260006

View Document

26/08/1526 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/08/1526 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/08/1526 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/08/1526 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/08/1526 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR JAMES STEPHEN HIGGINS

View Document

15/04/1515 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/06/1214 June 2012 STATEMENT BY AUDITOR ON CEASING TO HOLD OFFICE

View Document

03/04/123 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

21/02/1221 February 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/11/1130 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/11/1130 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/11/1130 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/11/1130 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR STEPHEN SURPHLIS

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR MARTIN MAGEE

View Document

05/04/115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/06/1023 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EAMON LAVERTY / 31/03/2010

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES HIGGINS / 31/03/2010

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/04/0921 April 2009 31/03/09 ANNUAL RETURN SHUTTLE

View Document

10/02/0910 February 2009 31/03/08 ANNUAL ACCTS

View Document

21/04/0821 April 2008 31/03/08 ANNUAL RETURN SHUTTLE

View Document

06/02/086 February 2008 31/03/07 ANNUAL ACCTS

View Document

04/05/074 May 2007 31/03/07 ANNUAL RETURN SHUTTLE

View Document

01/02/071 February 2007 31/03/06 ANNUAL ACCTS

View Document

29/10/0629 October 2006 20/10/06 ANNUAL RETURN SHUTTLE

View Document

31/08/0631 August 2006 CHANGE IN SIT REG ADD

View Document

21/08/0621 August 2006 CERT CHANGE

View Document

21/08/0621 August 2006 RESOLUTION TO CHANGE NAME

View Document

18/05/0618 May 2006 CHANGE OF ARD

View Document

25/04/0625 April 2006 CHANGE OF ARD

View Document

28/03/0628 March 2006 UPDATED MEM AND ARTS

View Document

28/03/0628 March 2006 SPECIAL/EXTRA RESOLUTION

View Document

28/03/0628 March 2006 CHANGE OF DIRS/SEC

View Document

28/03/0628 March 2006 CHANGE OF DIRS/SEC

View Document

28/03/0628 March 2006 CHANGE OF DIRS/SEC

View Document

21/12/0521 December 2005 PARS RE MORTAGE

View Document

20/10/0520 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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