GT HOMES LTD

36 Queens Road, Newbury, RG14 7NE, Berkshire, United Kingdom
StatusACTIVE
Company No.11036809
CategoryPrivate Limited Company
Incorporated30 Oct 2017
Age6 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

GT HOMES LTD is an active private limited company with number 11036809. It was incorporated 6 years, 7 months, 19 days ago, on 30 October 2017. The company address is 36 Queens Road, Newbury, RG14 7NE, Berkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-24

Officer name: Mr Tauren Henwood

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mr Tauren Henwood

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2022

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-01

Psc name: Tanya Henwood

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-30

Psc name: Mr Grant Maurice Henwood

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Resolution

Date: 04 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 May 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2017

Action Date: 14 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-14

Psc name: Cavan William Whitlock

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Grant Maurice Henwooed

Change date: 2017-10-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-30

Psc name: Mr Grant Maurice Henwooed

Documents

View document PDF

Incorporation company

Date: 30 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAILBA LTD

46 GUILDFORD ROAD,LONDON,E17 4DZ

Number:11300513
Status:ACTIVE
Category:Private Limited Company

DEVAIS PROPERTY LIMITED

4 LANSDOWNE TERRACE,NEWCASTLE UPON TYNE,NE3 1HN

Number:11793783
Status:ACTIVE
Category:Private Limited Company

HOMEEXCHANGE UK LIMITED

60 GRACECHURCH STREET,LONDON,EC3V 0HR

Number:11730236
Status:ACTIVE
Category:Private Limited Company

METRO WORLDWIDE LIMITED

UNIT 1 CHERRY TREE OFFICES,,ROCHFORD,SS4 2AF

Number:11130809
Status:ACTIVE
Category:Private Limited Company

OSTEO-CLINIC (UK) LIMITED

88 GREAT NORTHERN ROAD,DUNSTABLE,LU5 4BT

Number:05701677
Status:ACTIVE
Category:Private Limited Company

SOGE HOLDINGS LIMITED

9 SEAGRAVE ROAD,LONDON,SW6 1RP

Number:05389147
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source