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