About

Registered Number: 05954232
Date of Incorporation: 03/10/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Dunstalls Farm Arlingham Road, Saul, Gloucester, GL2 7JE,

 

Established in 2006, Gtb Homes Ltd have registered office in Gloucester, it's status at Companies House is "Active". The current directors of this business are Bolton, Gerald Thomas, Bolton, Heather Denise. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOLTON, Gerald Thomas 03 August 2010 - 1
BOLTON, Heather Denise 03 October 2006 03 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 14 October 2019
MR01 - N/A 29 April 2019
MR04 - N/A 05 February 2019
AA - Annual Accounts 13 December 2018
MR01 - N/A 13 December 2018
MR01 - N/A 24 October 2018
CS01 - N/A 03 October 2018
CH03 - Change of particulars for secretary 29 March 2018
AD01 - Change of registered office address 28 March 2018
CH01 - Change of particulars for director 28 March 2018
PSC04 - N/A 28 March 2018
MR01 - N/A 18 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 17 October 2017
MR01 - N/A 04 October 2017
MR01 - N/A 05 July 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 26 September 2016
MR04 - N/A 06 May 2016
MR04 - N/A 06 May 2016
MR04 - N/A 06 May 2016
MR04 - N/A 06 May 2016
MR01 - N/A 06 February 2016
AA - Annual Accounts 14 December 2015
MR01 - N/A 17 November 2015
AR01 - Annual Return 14 October 2015
MR01 - N/A 17 June 2015
AD01 - Change of registered office address 20 April 2015
CH03 - Change of particulars for secretary 20 April 2015
CH01 - Change of particulars for director 17 April 2015
MR01 - N/A 02 April 2015
MR01 - N/A 20 January 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 31 July 2014
MR04 - N/A 15 July 2014
MR04 - N/A 15 July 2014
MR04 - N/A 15 July 2014
MR04 - N/A 12 April 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 06 August 2013
MR01 - N/A 13 June 2013
MR04 - N/A 17 April 2013
AAMD - Amended Accounts 02 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 09 October 2012
MG01 - Particulars of a mortgage or charge 30 August 2012
MG01 - Particulars of a mortgage or charge 30 July 2012
MG01 - Particulars of a mortgage or charge 26 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2011
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 18 October 2010
MG01 - Particulars of a mortgage or charge 10 September 2010
AP03 - Appointment of secretary 10 August 2010
TM02 - Termination of appointment of secretary 10 August 2010
AA - Annual Accounts 10 August 2010
MG01 - Particulars of a mortgage or charge 17 March 2010
MG01 - Particulars of a mortgage or charge 05 March 2010
MG01 - Particulars of a mortgage or charge 18 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2010
AA - Annual Accounts 21 December 2009
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
395 - Particulars of a mortgage or charge 20 February 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 04 August 2008
225 - Change of Accounting Reference Date 07 May 2008
395 - Particulars of a mortgage or charge 12 April 2008
363a - Annual Return 03 October 2007
288a - Notice of appointment of directors or secretaries 14 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
NEWINC - New incorporation documents 03 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2019 Outstanding

N/A

A registered charge 28 November 2018 Outstanding

N/A

A registered charge 08 October 2018 Outstanding

N/A

A registered charge 17 January 2018 Fully Satisfied

N/A

A registered charge 03 October 2017 Outstanding

N/A

A registered charge 04 July 2017 Outstanding

N/A

A registered charge 29 January 2016 Outstanding

N/A

A registered charge 13 November 2015 Fully Satisfied

N/A

A registered charge 05 June 2015 Fully Satisfied

N/A

A registered charge 01 April 2015 Fully Satisfied

N/A

A registered charge 13 January 2015 Fully Satisfied

N/A

A registered charge 31 May 2013 Fully Satisfied

N/A

Legal charge 16 August 2012 Fully Satisfied

N/A

Legal charge 10 July 2012 Fully Satisfied

N/A

Legal charge 03 September 2010 Fully Satisfied

N/A

Legal charge 10 March 2010 Fully Satisfied

N/A

Debenture 15 February 2010 Outstanding

N/A

Legal charge 09 February 2009 Fully Satisfied

N/A

Legal charge 10 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.