-
G. L. T. MANAGEMENT LIMITED - The Cherry Tree Chorley Road, Blackrod, Bolton, BL6 5LA, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04880490
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Cherry Tree Chorley Road
- Blackrod
- Bolton
- BL6 5LA The Cherry Tree Chorley Road, Blackrod, Bolton, BL6 5LA UK
Management
- Geschäftsführung
- ROBERTS, Paul Michael
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 28.08.2003
- Alter der Firma 2003-08-28 20 Jahre
- SIC/NACE
- 56101
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Paul Michael Roberts
- -
- -
- G.L.T. Management Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-05-31
- Letzte Einreichung: 2022-08-31
- Jahresmeldung
- Fälligkeit: 2024-09-11
- Letzte Einreichung: 2023-08-28
-
G. L. T. MANAGEMENT LIMITED Firmenbeschreibung
- G. L. T. MANAGEMENT LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04880490. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 28.08.2003 registriert. Das Unternehmen ist mit dem SIC/NACE Code "56101" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/08/2011 hinterlegt.Die Firma kann schriftlich über The Cherry Tree Chorley Road erreicht werden.
Jetzt sichern G. L. T. MANAGEMENT LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: G. L. T. Management Limited - The Cherry Tree Chorley Road, Blackrod, Bolton, BL6 5LA, Grossbritannien
- 2003-08-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu G. L. T. MANAGEMENT LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
second-filing-of-confirmation-statement-with-made-up-date (2024-02-06) - RP04CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-08-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-05-16) - AA
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-09-29) - TM01
-
confirmation-statement-with-no-updates (2022-08-31) - CS01
-
resolution (2022-07-22) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2022-07-20) - TM01
-
cessation-of-a-person-with-significant-control (2022-07-20) - PSC07
-
notification-of-a-person-with-significant-control (2022-07-20) - PSC02
-
second-filing-capital-allotment-shares (2022-06-21) - RP04SH01
-
mortgage-satisfy-charge-full (2022-03-14) - MR04
-
change-person-director-company-with-change-date (2022-01-05) - CH01
keyboard_arrow_right 2021
-
change-to-a-person-with-significant-control (2021-08-05) - PSC04
-
confirmation-statement-with-no-updates (2021-09-06) - CS01
-
change-to-a-person-with-significant-control (2021-08-04) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2021-12-01) - AA
-
second-filing-of-confirmation-statement-with-made-up-date (2021-12-20) - RP04CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-15) - AA
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-21) - MR01
-
confirmation-statement-with-updates (2020-09-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-05-14) - AA
-
capital-allotment-shares (2020-11-04) - SH01
-
second-filing-of-confirmation-statement-with-made-up-date (2020-11-05) - RP04CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-27) - CS01
-
notification-of-a-person-with-significant-control (2019-11-03) - PSC01
-
cessation-of-a-person-with-significant-control (2019-11-03) - PSC07
-
appoint-person-director-company-with-name-date (2019-11-03) - AP01
-
termination-director-company-with-name-termination-date (2019-11-03) - TM01
-
termination-secretary-company-with-name-termination-date (2019-11-03) - TM02
-
accounts-with-accounts-type-total-exemption-full (2019-05-22) - AA
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-31) - MR01
-
confirmation-statement-with-no-updates (2018-09-05) - CS01
-
mortgage-satisfy-charge-full (2018-10-23) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-05-21) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-17) - MR01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-09-01) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-24) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-09) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-05-24) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-27) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-15) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-05-14) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-21) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-22) - AA
-
change-person-director-company-with-change-date (2012-04-20) - CH01
-
change-person-secretary-company-with-change-date (2012-04-20) - CH03
-
change-registered-office-address-company-with-date-old-address (2012-04-20) - AD01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-05-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-07) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-09) - AR01
-
change-person-director-company-with-change-date (2010-11-09) - CH01
-
legacy (2010-08-28) - MG01
-
legacy (2010-08-14) - MG01
-
accounts-with-accounts-type-total-exemption-small (2010-06-02) - AA
keyboard_arrow_right 2009
-
legacy (2009-09-23) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-03-17) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-06-12) - AA
-
legacy (2008-10-07) - 363a
keyboard_arrow_right 2007
-
legacy (2007-10-31) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-04-23) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-dormant (2006-01-05) - AA
-
legacy (2006-10-18) - 363s
-
legacy (2006-03-14) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-04-28) - AA
keyboard_arrow_right 2005
-
legacy (2005-05-16) - 287
keyboard_arrow_right 2004
-
legacy (2004-10-12) - 363s
keyboard_arrow_right 2003
-
legacy (2003-09-12) - 288b
-
incorporation-company (2003-08-28) - NEWINC