GT PROPERTY SOURCING AND INVESTMENTS LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewRegistered 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

View Document

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

View Document

16/03/2516 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

25/02/2525 February 2025 Termination of appointment of Charlotte Rose Turnbull as a director on 2025-02-20

View Document

23/10/2423 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Document

25/09/2425 September 2024 Cessation of Charlotte Rose Turnbull as a person with significant control on 2024-09-25

View Document

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

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

08/11/238 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

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