Advanced company searchLink opens in new window

GT (LEICESTER) LIMITED

Company number 08650939

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2017 AA Full accounts made up to 30 June 2016
31 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
12 Apr 2016 AA Full accounts made up to 30 June 2015
20 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
10 Apr 2015 AA Full accounts made up to 30 June 2014
09 Oct 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
07 Oct 2014 CERTNM Company name changed miller (leicester) LIMITED\certificate issued on 07/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-03
17 Sep 2014 AA01 Previous accounting period shortened from 31 December 2014 to 30 June 2014
17 Sep 2014 AD01 Registered office address changed from 6060 Knights Court Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7WY to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 17 September 2014
17 Sep 2014 AP04 Appointment of Galliford Try Secretariat Services Limited as a secretary on 27 August 2014
07 Mar 2014 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
14 Nov 2013 AP01 Appointment of Simon Burton as a director
14 Nov 2013 AP01 Appointment of Philip Jonathan Harris as a director
14 Nov 2013 TM01 Termination of appointment of A G Secretarial Limited as a director
14 Nov 2013 TM01 Termination of appointment of Inhoco Formations Limited as a director
14 Nov 2013 TM01 Termination of appointment of Roger Hart as a director
14 Nov 2013 TM02 Termination of appointment of A G Secretarial Limited as a secretary
14 Nov 2013 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 14 November 2013
23 Oct 2013 CERTNM Company name changed aghoco 1184 LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-23
  • NM01 ‐ Change of name by resolution
14 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-14
  • GBP 1