GTC APPRAISALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewDirector's details changed for Mr Simon Creber on 2025-08-11

View Document

11/08/2511 August 2025 NewChange of details for Mr Simon Creber as a person with significant control on 2025-08-11

View Document

11/08/2511 August 2025 NewChange of details for Miss Rebecca Thornber as a person with significant control on 2025-08-11

View Document

11/08/2511 August 2025 NewRegistered office address changed from The Station House Station Road Whalley Clitheroe Lancashire BB7 9RT United Kingdom to Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH on 2025-08-11

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-03-31

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 2024-03-01 with updates

View Document

26/02/2426 February 2024 Appointment of Mr Iain Emerson Gash as a director on 2024-02-22

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

25/02/2225 February 2022 Current accounting period extended from 2022-02-28 to 2022-03-31

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/06/1913 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/08/1822 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/10/175 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RENNIE

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR ANTHONY JAMES RENNIE

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR SIMON CREBER

View Document

29/02/1629 February 2016 COMPANY NAME CHANGED 01200426024 LIMITED CERTIFICATE ISSUED ON 29/02/16

View Document

29/02/1629 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information