GTP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

17/06/2517 June 2025 Second filing of Confirmation Statement dated 2022-05-31

View Document

15/06/2515 June 2025 Cessation of Maureen Kay Lynda Bryant as a person with significant control on 2017-01-01

View Document

15/06/2515 June 2025 Notification of Maureen Kay Lynda Bryant as a person with significant control on 2017-01-01

View Document

15/06/2515 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

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

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/06/2210 June 2022 Confirmation statement made on 2022-05-31 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 16/08/19 STATEMENT OF CAPITAL GBP 152

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 125 HIGH STREET ODIHAM HAMPSHIRE RG29 1LA

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 COMPANY NAME CHANGED G. T. PROPERTIES LIMITED CERTIFICATE ISSUED ON 18/12/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/01/182 January 2018 15/12/17 STATEMENT OF CAPITAL GBP 151.00

View Document

02/01/182 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/01/1519 January 2015 DIRECTOR APPOINTED MRS MAUREEN KAY LYNDA BRYANT

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRYANT

View Document

09/06/149 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/06/137 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/06/1219 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES BRYANT / 08/12/2010

View Document

19/06/1219 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES BRYANT / 08/12/2010

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/06/1122 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/06/1021 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/12/0921 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/06/075 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/08/064 August 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/11/0529 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

13/06/0113 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/07/974 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9712 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 REGISTERED OFFICE CHANGED ON 29/07/96 FROM: 125 HIGH STREET ODIHAM HAMPSHIRE RG25 1LA

View Document

29/07/9629 July 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/06/9515 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 DIRECTOR RESIGNED

View Document

22/07/9422 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9422 July 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

27/05/9427 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/07/9319 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9319 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/9319 July 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/07/9220 July 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/03/9231 March 1992 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

09/09/919 September 1991 REGISTERED OFFICE CHANGED ON 09/09/91 FROM: 5-7 CLARENCE STREET STAINES MIDDLESEX TW18 4SU

View Document

07/12/907 December 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/12/895 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

27/07/8927 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

20/06/8920 June 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

28/03/8928 March 1989 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 DIRECTOR RESIGNED

View Document

28/02/8928 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/8928 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/8917 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

06/01/896 January 1989 REGISTERED OFFICE CHANGED ON 06/01/89 FROM: SUITE 2 5-7 CLARENCE STREET STAINES MIDDLESEX TW18 4SU

View Document

18/10/8818 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8822 July 1988 REGISTERED OFFICE CHANGED ON 22/07/88 FROM: CLARENCE HOUSE 31 CLARENCE STREET STAINES MIDDLESEX TW18 4SY

View Document

16/02/8816 February 1988 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/876 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

01/06/871 June 1987 REGISTERED OFFICE CHANGED ON 01/06/87 FROM: 2ND FLOOR 9/11 HIGH STREET STAINES MIDDLESEX

View Document

01/06/871 June 1987 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

13/08/8613 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/8623 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

12/05/8612 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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