Advanced company searchLink opens in new window

GT3 PROPERTIES LIMITED

Company number 11923167

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)
01 Mar 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Oct 2023 AD01 Registered office address changed from Hub 26 Hunsworth Lane Cleckheaton BD19 4LN England to Unit 3 D the Tannery Bradford Road Halifax West Yorkshire HX3 7HR on 24 October 2023
18 Sep 2023 MR01 Registration of charge 119231670048, created on 14 September 2023
18 Sep 2023 MR01 Registration of charge 119231670049, created on 14 September 2023
18 Sep 2023 MR01 Registration of charge 119231670050, created on 14 September 2023
18 Sep 2023 MR01 Registration of charge 119231670051, created on 14 September 2023
18 Sep 2023 MR01 Registration of charge 119231670052, created on 14 September 2023
18 Sep 2023 MR01 Registration of charge 119231670053, created on 14 September 2023
01 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Jun 2022 PSC05 Change of details for Gt3 Holdings Limited as a person with significant control on 14 February 2022
06 Jun 2022 MR01 Registration of charge 119231670041, created on 1 June 2022
06 Jun 2022 MR01 Registration of charge 119231670042, created on 1 June 2022
06 Jun 2022 MR01 Registration of charge 119231670043, created on 1 June 2022
06 Jun 2022 MR01 Registration of charge 119231670044, created on 1 June 2022
06 Jun 2022 MR01 Registration of charge 119231670045, created on 1 June 2022
06 Jun 2022 MR01 Registration of charge 119231670046, created on 1 June 2022
06 Jun 2022 MR01 Registration of charge 119231670047, created on 1 June 2022
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
14 Feb 2022 AD01 Registered office address changed from Unit 4 Hanworth Road Low Moor Bradford West Yorkshire BD12 0SG United Kingdom to Hub 26 Hunsworth Lane Cleckheaton BD19 4LN on 14 February 2022
07 Feb 2022 PSC07 Cessation of Tmbg Commercial Property Holdings Limited as a person with significant control on 7 February 2022
07 Feb 2022 PSC02 Notification of Gt3 Holdings Limited as a person with significant control on 7 February 2022
07 Feb 2022 PSC02 Notification of Tmbg Commercial Property Holdings Limited as a person with significant control on 7 February 2022
07 Feb 2022 PSC07 Cessation of The Motorcycle Buying Group Limited as a person with significant control on 7 February 2022