GT MANAGEMENT SERVICES LTD
Status | ACTIVE |
Company No. | 10408741 |
Category | Private Limited Company |
Incorporated | 04 Oct 2016 |
Age | 7 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
GT MANAGEMENT SERVICES LTD is an active private limited company with number 10408741. It was incorporated 7 years, 7 months, 3 days ago, on 04 October 2016. The company address is Hillside Cottages Top O Th Meadows Hillside Cottages Top O Th Meadows, Oldham, OL4 3SF, England.
Company Fillings
Accounts with accounts type dormant
Date: 08 Nov 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 29 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-29
Documents
Accounts with accounts type dormant
Date: 20 Jan 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change sail address company with new address
Date: 21 Nov 2022
Category: Address
Type: AD02
New address: Hillside Cottages Top O Th Meadows Waterhead Oldham OL4 3SF
Documents
Accounts with accounts type dormant
Date: 25 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2022
Action Date: 27 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-27
Old address: 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT United Kingdom
New address: Hillside Cottages Top O Th Meadows Waterhead Oldham OL4 3SF
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Accounts with accounts type dormant
Date: 18 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type dormant
Date: 28 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 29 May 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Resolution
Date: 29 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 28 May 2019
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-01
Psc name: Glyn Torr
Documents
Appoint person director company with name date
Date: 28 May 2019
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-01
Officer name: Mr Glyn Torr
Documents
Termination director company with name termination date
Date: 28 May 2019
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Robert Edgington
Termination date: 2018-11-01
Documents
Termination secretary company with name termination date
Date: 28 May 2019
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Optimum Business Solutions Nw Limited
Termination date: 2017-11-01
Documents
Cessation of a person with significant control
Date: 28 May 2019
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-01
Psc name: Alan Ashworth
Documents
Accounts with accounts type dormant
Date: 22 Feb 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 16 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type dormant
Date: 16 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Appoint person director company with name date
Date: 25 Apr 2017
Action Date: 04 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-04
Officer name: Mr Graham Robert Edgington
Documents
Termination director company with name termination date
Date: 25 Apr 2017
Action Date: 04 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Ashworth
Termination date: 2016-10-04
Documents
Some Companies
THE COURTYARD, 14 HEATH ROAD,CHESTERFIELD,S42 5RA
Number: | 06295779 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALDENE BUSINESS CENTRE,TELFORD,TF7 4QH
Number: | 09564161 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAIRY FARM SERVICES S/WEST LIMITED
TIMBERLY,AXMINSTER,EX13 5AD
Number: | 06586750 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | LP002669 |
Status: | ACTIVE |
Category: | Limited Partnership |
303 GORING ROAD,WORTHING,BN12 4NX
Number: | 11429742 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O 78 BIRMINGHAM STREET,OLDBURY,B69 4EB
Number: | 06616562 |
Status: | ACTIVE |
Category: | Private Limited Company |