Chelmer Village
Chelmsford
Essex
CM2 6PF
Director Name | Mr Terry John Prosser |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2019(7 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 21 March 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hopkins Mead Chelmsford CM2 6SS |
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Director Name | Mr Terry John Prosser |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(7 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hopkins Mead Chelmsford CM2 6SS |
Website | gtlproperties.co.uk |
---|
Registered Address | 2 Hopkins Mead Chelmsford CM2 6SS |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Chelmer Village and Beaulieu Park |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Abbeyclone LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
4 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
20 October 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
30 October 2019 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
8 March 2019 | Appointment of Mr Terry John Prosser as a director on 1 March 2019 (2 pages) |
8 March 2019 | Termination of appointment of Gary Thomas Lever as a director on 1 March 2019 (1 page) |
8 March 2019 | Termination of appointment of Terry John Prosser as a director on 1 March 2019 (1 page) |
7 March 2019 | Accounts for a dormant company made up to 31 August 2018 (5 pages) |
7 March 2019 | Notification of T.P.A.S. Capital Limited (Company No:10808741) as a person with significant control on 1 March 2019 (2 pages) |
7 March 2019 | Previous accounting period extended from 30 June 2018 to 31 August 2018 (1 page) |
7 March 2019 | Appointment of Mr Terry John Prosser as a director on 1 March 2019 (2 pages) |
7 March 2019 | Cessation of Gary Thomas Lever as a person with significant control on 1 March 2019 (1 page) |
7 March 2019 | Registered office address changed from 1st Floor Offices 189-193 Earls Court Road London SW5 9AN to 2 Hopkins Mead Chelmsford CM2 6SS on 7 March 2019 (1 page) |
17 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
12 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
22 January 2018 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
20 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
3 February 2016 | Register(s) moved to registered inspection location 2 Hopkins Mead Chelmsford CM2 6SS (1 page) |
3 February 2016 | Register inspection address has been changed to 2 Hopkins Mead Chelmsford CM2 6SS (1 page) |
3 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Register(s) moved to registered inspection location 2 Hopkins Mead Chelmsford CM2 6SS (1 page) |
3 February 2016 | Register inspection address has been changed to 2 Hopkins Mead Chelmsford CM2 6SS (1 page) |
26 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
25 September 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
25 September 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
15 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
23 July 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
23 July 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
12 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Secretary's details changed for Mr Terry John Prosser on 17 February 2012 (2 pages) |
12 February 2013 | Secretary's details changed for Mr Terry John Prosser on 17 February 2012 (2 pages) |
12 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
17 July 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
15 May 2012 | Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
15 May 2012 | Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
16 December 2011 | Incorporation (44 pages) |
16 December 2011 | Incorporation (44 pages) |