Advanced company searchLink opens in new window

GT HERITAGE LIMITED

Company number 10279919

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)
20 May 2024 AA Unaudited abridged accounts made up to 31 July 2023
23 Jan 2024 CS01 Confirmation statement made on 30 December 2023 with no updates
23 Jan 2024 PSC01 Notification of Ashley John Clements as a person with significant control on 27 July 2016
02 May 2023 AA Unaudited abridged accounts made up to 31 July 2022
30 Dec 2022 CS01 Confirmation statement made on 30 December 2022 with no updates
31 Jul 2022 AA Unaudited abridged accounts made up to 31 July 2021
14 Feb 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
27 May 2021 AA Unaudited abridged accounts made up to 31 July 2020
10 Jan 2021 PSC01 Notification of Justin David Cavania Sanders as a person with significant control on 15 July 2016
10 Jan 2021 PSC07 Cessation of Justin David Cavania Sanders as a person with significant control on 8 April 2017
09 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with updates
11 Aug 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
27 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
06 Jul 2019 CS01 Confirmation statement made on 17 May 2019 with updates
08 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
17 May 2018 AP01 Appointment of Mr Justin David Cavania Sanders as a director on 15 July 2016
16 May 2018 TM01 Termination of appointment of Justin David Cavania Sanders as a director on 15 July 2016
05 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
19 Sep 2017 AD01 Registered office address changed from 14 Hillfield Road Chalfont St. Peter Gerrards Cross SL9 0DX England to 26/27 Van Alloys Business Park Stoke Row Henley-on-Thames RG9 5QW on 19 September 2017
19 Sep 2017 CS01 Confirmation statement made on 14 July 2017 with updates
23 Aug 2017 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 10
27 Jul 2016 AP01 Appointment of Mr Ashley John Clements as a director on 27 July 2016
15 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-15
  • GBP 1