GROUP C/GTP RACING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

23/02/2223 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/12/206 December 2020 REGISTERED OFFICE CHANGED ON 06/12/2020 FROM C/O C/O ABACUS BUSINESS CONSULTING THISTLEDOWN WENDLEBURY BICESTER OXFORDSHIRE OX25 2PE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

23/07/1923 July 2019 PREVEXT FROM 31/10/2018 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED JONATHAN GEORGE BUNSTON

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL JAMES

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR RUPERT CLEVELY

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BERRIDGE

View Document

22/12/1722 December 2017 CESSATION OF ROBERT CHARLES BERRIDGE AS A PSC

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE CLAIRE COPAS

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR JAMIE RHODES CHAMPKIN

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR AARON VAUGHAN SCOTT

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/03/1615 March 2016 27/02/16 NO MEMBER LIST

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/03/1516 March 2015 27/02/15 NO MEMBER LIST

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/03/1421 March 2014 27/02/14 NO MEMBER LIST

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/03/1330 March 2013 27/02/13 NO MEMBER LIST

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ZOE CLAIRE COPAS / 31/10/2012

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUBERT JOHN CLEVERLEY / 31/10/2012

View Document

05/12/125 December 2012 SECRETARY APPOINTED MS ZOE CLAIRE COPAS

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY FILLMORE

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 9 HURST ROAD LONGFORD COVENTRY CV6 6EG

View Document

10/04/1210 April 2012 27/02/12 NO MEMBER LIST

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED RUBERT JOHN CLEVERLEY

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED ZOE CLAIRE COPAS

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR DONALD LAW

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCKAY

View Document

31/03/1131 March 2011 27/02/11 NO MEMBER LIST

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/04/1029 April 2010 27/02/10 NO MEMBER LIST

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD LAW / 26/02/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JUSTIN HALL JAMES / 26/02/2010

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL JAINES

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES BERRIDGE / 26/02/2010

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PEARSON

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/11/0916 November 2009 PREVSHO FROM 31/12/2009 TO 31/10/2009

View Document

26/09/0926 September 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR CRISP

View Document

26/09/0926 September 2009 DIRECTOR APPOINTED ROBERT CHARLES BERRIDGE

View Document

01/04/091 April 2009 ANNUAL RETURN MADE UP TO 27/02/09

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED NIGEL JUSTIN HALL JAMES

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED JOHN ANDREW PEARSON

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED NIGEL JUSTIN HALL JAINES

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES AGG

View Document

06/03/096 March 2009 DIRECTOR APPOINTED DONALD LAW

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED TREVOR PAUL CRISP

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED CHARLES SIMON JAMES AGG

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD CHESTER

View Document

05/12/085 December 2008 ARTICLES OF ASSOCIATION

View Document

05/12/085 December 2008 ALTER ARTICLES 23/02/2008

View Document

26/03/0826 March 2008 ANNUAL RETURN MADE UP TO 27/02/08

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR DONALD LAW

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MERCER

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR HENRY PEARMAN

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 ANNUAL RETURN MADE UP TO 27/02/07

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 ANNUAL RETURN MADE UP TO 27/02/06

View Document

05/10/055 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0527 April 2005 ANNUAL RETURN MADE UP TO 27/02/05

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/03/051 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 ANNUAL RETURN MADE UP TO 27/02/04

View Document

12/01/0412 January 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

01/10/031 October 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

27/02/0327 February 2003 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