GTT DEVELOPMENTS (CHELTENHAM) LTD

Company Documents

DateDescription
26/11/2426 November 2024 Liquidators' statement of receipts and payments to 2024-09-26

View Document

23/10/2323 October 2023 Appointment of a voluntary liquidator

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

13/10/2313 October 2023 Declaration of solvency

View Document

13/10/2313 October 2023 Registered office address changed from 155B New Barn Lane Cheltenham Gloucestershire GL52 3LH England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2023-10-13

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

31/08/2331 August 2023 Termination of appointment of Dean Anthony Gifford as a director on 2023-08-21

View Document

27/07/2327 July 2023 Satisfaction of charge 100850840001 in full

View Document

14/06/2314 June 2023 Notification of Daniel Townsend as a person with significant control on 2016-04-06

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Cessation of Daniel Townsend as a person with significant control on 2021-03-31

View Document

07/12/227 December 2022 Cessation of Henry Alexander Tomlin as a person with significant control on 2021-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 CESSATION OF DEAN ANTHONY GIFFORD AS A PSC

View Document

13/01/2013 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100850840002

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/11/1925 November 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 100850840002

View Document

16/11/1916 November 2019 01/07/18 STATEMENT OF CAPITAL GBP 6

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100850840002

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100850840001

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR MICHAEL MCGLYNN

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

05/05/165 May 2016 COMPANY NAME CHANGED GTT DEVELOPEMENTS LIMITED CERTIFICATE ISSUED ON 05/05/16

View Document

24/03/1624 March 2016 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