G T MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-03-29 with updates |
10/04/2510 April 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
31/03/2531 March 2025 | Director's details changed for Mr Christopher Robert Felstead on 2025-03-29 |
19/11/2419 November 2024 | Director's details changed for Mr Ronald John Blumson on 2024-11-19 |
21/10/2421 October 2024 | Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to C/O Devonports Las Ltd the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 2024-10-21 |
21/10/2421 October 2024 | Change of details for Mr Christopher Robert Felstead as a person with significant control on 2024-10-21 |
21/10/2421 October 2024 | Change of details for Mr Ronald John Blumson as a person with significant control on 2024-10-21 |
15/04/2415 April 2024 | Total exemption full accounts made up to 2024-03-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-29 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/11/2330 November 2023 | Termination of appointment of Barbara Ellen Felstead as a director on 2023-09-04 |
04/10/234 October 2023 | Change of details for Mr Christopher Robert Felstead as a person with significant control on 2023-09-04 |
04/09/234 September 2023 | Change of details for Mr Ronald John Blumson as a person with significant control on 2023-09-04 |
04/09/234 September 2023 | Cessation of Barbara Ellen Felstead as a person with significant control on 2023-09-04 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-29 with updates |
11/04/2311 April 2023 | Cessation of Hilda Beatrice Blumson as a person with significant control on 2023-04-11 |
05/04/235 April 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Termination of appointment of Hilda Beatrice Blumson as a secretary on 2023-03-28 |
22/04/2222 April 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-29 with no updates |
22/04/2122 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
06/04/216 April 2021 | CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/04/201 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
02/05/192 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/04/1824 April 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/05/1719 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
07/04/167 April 2016 | REGISTERED OFFICE CHANGED ON 07/04/2016 FROM, SUITE 1 84 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SS |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/03/1531 March 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
08/04/148 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/04/1312 April 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
02/06/112 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/03/1129 March 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
28/06/1028 June 2010 | 31/03/10 TOTAL EXEMPTION FULL |
01/04/101 April 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT FELSTEAD / 29/03/2010 |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ELLEN FELSTEAD / 29/03/2010 |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN BLUMSON / 29/03/2010 |
30/09/0930 September 2009 | 31/03/09 TOTAL EXEMPTION FULL |
30/03/0930 March 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | 31/03/08 TOTAL EXEMPTION FULL |
21/04/0821 April 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
23/08/0723 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
30/03/0730 March 2007 | REGISTERED OFFICE CHANGED ON 30/03/07 FROM: SUITE 1 NIGHTINGALE HOUSE, 80-82 BROOMFIELD ROAD, CHELMSFORD, ESSEX CM1 1SS |
30/03/0730 March 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
16/05/0616 May 2006 | NEW SECRETARY APPOINTED |
16/05/0616 May 2006 | NEW DIRECTOR APPOINTED |
16/05/0616 May 2006 | NEW DIRECTOR APPOINTED |
16/05/0616 May 2006 | NEW DIRECTOR APPOINTED |
03/04/063 April 2006 | DIRECTOR RESIGNED |
03/04/063 April 2006 | SECRETARY RESIGNED |
03/04/063 April 2006 | REGISTERED OFFICE CHANGED ON 03/04/06 FROM: THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTS., WD6 3EW |
29/03/0629 March 2006 | 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