GTAS DEVELOPMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/08/249 August 2024 | Registered office address changed from 1a Davyhulme Circle Urmston Manchester M41 0st England to 32 Park Lane Hale Altrincham WA15 9JS on 2024-08-09 |
| 17/01/2317 January 2023 | Voluntary strike-off action has been suspended |
| 17/01/2317 January 2023 | Voluntary strike-off action has been suspended |
| 29/11/2229 November 2022 | First Gazette notice for voluntary strike-off |
| 29/11/2229 November 2022 | First Gazette notice for voluntary strike-off |
| 21/11/2221 November 2022 | Application to strike the company off the register |
| 05/10/225 October 2022 | Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to 1a Davyhulme Circle Urmston Manchester M41 0st on 2022-10-05 |
| 27/09/2227 September 2022 | Total exemption full accounts made up to 2021-10-31 |
| 27/01/2227 January 2022 | Total exemption full accounts made up to 2020-10-31 |
| 17/01/2217 January 2022 | Confirmation statement made on 2021-12-08 with updates |
| 10/12/2110 December 2021 | Cessation of Ann Teresa Sheehy as a person with significant control on 2021-02-03 |
| 10/12/2110 December 2021 | Cessation of Gerard Anthony Sheehy as a person with significant control on 2021-02-03 |
| 10/12/2110 December 2021 | Appointment of Mr Gerard James Sheehy as a director on 2021-02-03 |
| 10/12/2110 December 2021 | Termination of appointment of Gerard Anthony Sheehy as a director on 2021-02-03 |
| 10/12/2110 December 2021 | Termination of appointment of Ann Teresa Sheehy as a director on 2021-02-03 |
| 10/12/2110 December 2021 | Notification of Conran Estate Management Ltd as a person with significant control on 2021-02-03 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/10/2127 October 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 19/07/1919 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 17/06/1617 June 2016 | REGISTERED OFFICE CHANGED ON 17/06/2016 FROM C/O UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT |
| 04/01/164 January 2016 | Annual return made up to 8 December 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 21/01/1521 January 2015 | Annual return made up to 8 December 2014 with full list of shareholders |
| 03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 03/03/143 March 2014 | Annual return made up to 8 December 2013 with full list of shareholders |
| 11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 03/01/133 January 2013 | Annual return made up to 8 December 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 22/12/1122 December 2011 | Annual return made up to 8 December 2011 with full list of shareholders |
| 02/12/112 December 2011 | PREVEXT FROM 30/04/2011 TO 31/10/2011 |
| 14/01/1114 January 2011 | Annual return made up to 8 December 2010 with full list of shareholders |
| 07/12/107 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 24/08/1024 August 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 24/08/1024 August 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD SHEEHY / 08/12/2009 |
| 28/01/1028 January 2010 | Annual return made up to 8 December 2009 with full list of shareholders |
| 28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN TERESA SHEEHY / 08/12/2009 |
| 25/01/1025 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 06/02/096 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 12/01/0912 January 2009 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
| 17/01/0817 January 2008 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
| 22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 24/01/0724 January 2007 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
| 15/03/0615 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 24/01/0624 January 2006 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/04/05 |
| 22/12/0522 December 2005 | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
| 03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 22/12/0422 December 2004 | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS |
| 18/06/0418 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 09/01/049 January 2004 | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS |
| 01/10/031 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 10/01/0310 January 2003 | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS |
| 09/01/039 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 08/10/028 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 07/01/027 January 2002 | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS |
| 19/07/0119 July 2001 | NEW SECRETARY APPOINTED |
| 19/07/0119 July 2001 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 |
| 12/07/0112 July 2001 | DIRECTOR RESIGNED |
| 29/06/0129 June 2001 | £ NC 100/10000 31/05/01 |
| 29/06/0129 June 2001 | NC INC ALREADY ADJUSTED 31/05/01 |
| 11/01/0111 January 2001 | SECRETARY RESIGNED |
| 11/01/0111 January 2001 | NEW DIRECTOR APPOINTED |
| 11/01/0111 January 2001 | DIRECTOR RESIGNED |
| 11/01/0111 January 2001 | NEW DIRECTOR APPOINTED |
| 08/12/008 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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