GTL PROPERTY FUND MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
21/02/2521 February 2025 | Application to strike the company off the register |
21/02/2521 February 2025 | Previous accounting period shortened from 2025-06-30 to 2025-02-20 |
21/02/2521 February 2025 | Accounts for a dormant company made up to 2025-02-20 |
21/02/2521 February 2025 | Micro company accounts made up to 2024-06-30 |
20/02/2520 February 2025 | Annual accounts for year ending 20 Feb 2025 |
14/07/2414 July 2024 | Confirmation statement made on 2024-07-04 with no updates |
14/07/2414 July 2024 | Cessation of Robert John Locker as a person with significant control on 2016-06-30 |
14/07/2414 July 2024 | Cessation of Gary Thomas Lever as a person with significant control on 2016-06-30 |
14/07/2414 July 2024 | Notification of Marble County Limited as a person with significant control on 2016-05-09 |
14/07/2414 July 2024 | Notification of Gtl Portfolio Limited as a person with significant control on 2016-05-09 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-06-30 |
04/07/234 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
09/03/239 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
24/02/2224 February 2022 | Micro company accounts made up to 2021-06-30 |
06/07/216 July 2021 | Confirmation statement made on 2021-07-04 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/02/2118 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/03/209 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/03/1914 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/03/1821 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
14/03/1814 March 2018 | APPOINTMENT TERMINATED, DIRECTOR TERRY PROSSER |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/03/1722 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/08/1517 August 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
17/08/1517 August 2015 | REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 1ST FLOOR OFFICE 189-193 EARLS COURT ROAD LONDON CM2 6SS |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
21/07/1421 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
15/08/1315 August 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
14/06/1314 June 2013 | DIRECTOR APPOINTED MR TERRY JOHN PROSSER |
08/04/138 April 2013 | 30/06/12 TOTAL EXEMPTION FULL |
12/07/1212 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR TERRY JOHN PROSSER / 17/02/2012 |
12/07/1212 July 2012 | Annual return made up to 4 July 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/07/1113 July 2011 | Annual return made up to 4 July 2011 with full list of shareholders |
18/03/1118 March 2011 | 30/06/10 TOTAL EXEMPTION FULL |
16/08/1016 August 2010 | Annual return made up to 4 July 2010 with full list of shareholders |
10/03/1010 March 2010 | 30/06/09 TOTAL EXEMPTION FULL |
02/09/092 September 2009 | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
27/04/0927 April 2009 | 30/06/08 TOTAL EXEMPTION FULL |
22/11/0822 November 2008 | COMPANY NAME CHANGED GTL MANAGED PORTFOLIO LIMITED CERTIFICATE ISSUED ON 27/11/08 |
27/08/0827 August 2008 | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS |
18/08/0718 August 2007 | NEW DIRECTOR APPOINTED |
18/07/0718 July 2007 | NEW SECRETARY APPOINTED |
18/07/0718 July 2007 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/06/08 |
04/07/074 July 2007 | 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