About

Registered Number: 04539641
Date of Incorporation: 19/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: Ruby House Three Burrows, Blackwater, Truro, Cornwall, TR4 8HU,

 

Having been setup in 2002, G.T.T. Developments Ltd have registered office in Truro, it has a status of "Active". We don't currently know the number of employees at G.T.T. Developments Ltd. The companies directors are Retallick Schmid, Lindsay Louise, Schmid, Gregory Torbjoern Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHMID, Gregory Torbjoern Thomas 19 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
RETALLICK SCHMID, Lindsay Louise 19 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
CS01 - N/A 06 October 2019
AA - Annual Accounts 17 September 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 20 October 2016
CS01 - N/A 30 September 2016
AD01 - Change of registered office address 02 November 2015
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 16 May 2013
AD01 - Change of registered office address 06 March 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 08 August 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 20 September 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 16 September 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 16 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2002
225 - Change of Accounting Reference Date 08 October 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
NEWINC - New incorporation documents 19 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.