GLT PROPERTIES LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

25/04/2425 April 2024 Application to strike the company off the register

View Document

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-03-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

05/10/225 October 2022 Registered office address changed from Suite 03/04 Oak House Bridgwater Road Worcester WR4 9FX United Kingdom to Suite G03/G04 Oak House Bridgwater Road Worcester WR4 9FP on 2022-10-05

View Document

04/10/224 October 2022 Registered office address changed from Apex House 4 Berkeley Way Wainwright Road Worcester WR4 9FA to Suite 03/04 Oak House Bridgwater Road Worcester WR4 9FX on 2022-10-04

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/03/2122 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

05/11/195 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/01/1917 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

09/11/169 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/01/168 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/12/1510 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM GROUND FLOOR 3 APEX PARK WAINWRIGHT ROAD WORCESTER WR4 9FN

View Document

16/12/1316 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 43-45 WIMBLEDON HILL ROAD WIMBLEDON LONDON SW19 7NA

View Document

28/02/1328 February 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR HARRY THOMPSON

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER GARLICK

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, SECRETARY ROGER GARLICK

View Document

27/03/1227 March 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HARRY GARLICK / 07/12/2011

View Document

23/03/1223 March 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

23/03/1223 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER HARRY GARLICK / 07/12/2011

View Document

14/02/1114 February 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/12/0929 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

14/12/0914 December 2009 SAIL ADDRESS CREATED

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HARRY GARLICK / 01/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMPSON / 01/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HAINES LUDLOW / 01/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

23/01/0923 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 12 CLAPHAM ROAD LONDON SW9 0JG

View Document

12/08/0812 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LUDLOW / 04/12/2007

View Document

12/08/0812 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/12/0430 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/045 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/12/0213 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/01/0210 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/01/985 January 1998 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 SECRETARY RESIGNED

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

04/12/964 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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