GTFC CATERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewCessation of Peter Railton as a person with significant control on 2025-07-02

View Document

10/07/2510 July 2025 NewTermination of appointment of Peter Railton as a director on 2025-07-02

View Document

10/07/2510 July 2025 NewAppointment of Mr Nicholas James Johnston as a director on 2025-07-02

View Document

10/07/2510 July 2025 NewCessation of Sophie Cope as a person with significant control on 2025-07-02

View Document

10/07/2510 July 2025 NewAppointment of Mr Daniel Mark Roberts as a director on 2025-07-02

View Document

10/07/2510 July 2025 NewTermination of appointment of Sophie Cope as a director on 2025-07-02

View Document

10/07/2510 July 2025 NewAppointment of Mr Damian Gareth Eite as a director on 2025-07-02

View Document

10/07/2510 July 2025 NewAppointment of Mr Giuseppe Vaccaro as a director on 2025-07-02

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

08/01/258 January 2025 Confirmation statement made on 2024-11-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/04/245 April 2024 Micro company accounts made up to 2023-06-30

View Document

08/01/248 January 2024 Confirmation statement made on 2023-11-29 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/06/231 June 2023 Termination of appointment of Sarah Lee Pickles as a director on 2023-06-01

View Document

01/06/231 June 2023 Termination of appointment of Paul Stephen Bradshaw as a director on 2023-06-01

View Document

01/06/231 June 2023 Termination of appointment of Nicola Mary Bradshaw as a director on 2023-06-01

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-11-29 with no updates

View Document

05/01/225 January 2022 Appointment of Mr Paul Stephen Bradshaw as a director on 2021-12-20

View Document

05/01/225 January 2022 Appointment of Mrs Nicola Mary Bradshaw as a director on 2021-12-20

View Document

05/01/225 January 2022 Appointment of Mrs Sarah Lee Pickles as a director on 2021-12-20

View Document

05/08/215 August 2021 Cessation of Adam Neil Stokes as a person with significant control on 2021-07-20

View Document

05/08/215 August 2021 Notification of Grantham Town Football Club Ltd as a person with significant control on 2021-07-13

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Termination of appointment of Adam Neil Stokes as a director on 2021-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

26/12/1926 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

10/08/1910 August 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM NEIL STOKES / 17/07/2019

View Document

29/07/1929 July 2019 CESSATION OF GRANTHAM TOWN FOOTBALL CLUB LIMITED AS A PSC

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE COPE

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER RAILTON

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MS SOPHIE COPE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/03/1930 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANTHAM TOWN FOOTBALL CLUB LIMITED

View Document

30/03/1930 March 2019 SECRETARY APPOINTED MR MICHAEL JOHN BIRD

View Document

30/03/1930 March 2019 PSC'S CHANGE OF PARTICULARS / GRANTHAM TOWN FOOTBALL CLUB LIMITED / 30/03/2019

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM STOKES

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER BOOTH

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR ADAM NEIL STOKES

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, SECRETARY AMBER KITCHING

View Document

24/10/1724 October 2017 CESSATION OF AMBER LEONA KITCHING AS A PSC

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR AMBER KITCHING

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR KERVIN KENNEDY-SHORT

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMBER LEONA KITCHING

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 28/03/17 STATEMENT OF CAPITAL GBP 100

View Document

28/03/1728 March 2017 28/03/17 STATEMENT OF CAPITAL GBP 150

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, SECRETARY BARRY PALMER

View Document

04/04/164 April 2016 SECRETARY APPOINTED MISS AMBER KITCHING

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MISS AMBER LEONA KITCHING

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR ROGER BOOTH

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH HORTON

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR PETER RAILTON

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED KERVIN PATRICK KENNEDY-SHORT

View Document

04/06/154 June 2015 COMPANY NAME CHANGED GFTC CATERING LIMITED CERTIFICATE ISSUED ON 04/06/15

View Document

03/06/153 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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