GT PROPERTY SOURCING AND INVESTMENTS LIMITED
Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Registered office address changed from 25 Barnaby Road Rugby Warwickshire CV21 1GB England to 21 Warrene Close Stanford-Le-Hope SS17 0DD on 2025-08-08 |
27/05/2527 May 2025 | Registered office address changed from 21 21 Warrene Close Stanford Le Hope Essex SS17 0DD England to 25 Barnaby Road Rugby Warwickshire CV21 1GB on 2025-05-27 |
16/03/2516 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
25/02/2525 February 2025 | Termination of appointment of Charlotte Rose Turnbull as a director on 2025-02-20 |
23/10/2423 October 2024 | Accounts for a dormant company made up to 2024-03-31 |
25/09/2425 September 2024 | Registered office address changed from 95 Friars Avenue Shenfield Brentwood CM15 8HU England to 21 21 Warrene Close Stanford Le Hope Essex SS17 0DD on 2024-09-25 |
25/09/2425 September 2024 | Cessation of Charlotte Rose Turnbull as a person with significant control on 2024-09-25 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
08/11/238 November 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
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