G. T. GARAGES (SCARBOROUGH) LIMITED - N YORKS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-12 View Report
Confirmation statement. Statement with updates. 2024-01-10 View Report
Capital. Capital name of class of shares. 2023-12-11 View Report
Capital. Capital variation of rights attached to shares. 2023-12-04 View Report
Confirmation statement. Statement with updates. 2023-11-29 View Report
Capital. Capital name of class of shares. 2023-08-07 View Report
Capital. Capital variation of rights attached to shares. 2023-08-07 View Report
Confirmation statement. Statement with updates. 2023-07-20 View Report
Capital. Capital variation of rights attached to shares. 2023-06-17 View Report
Capital. Capital name of class of shares. 2023-06-17 View Report
Confirmation statement. Statement with updates. 2023-06-07 View Report
Accounts. Accounts type total exemption full. 2023-05-09 View Report
Capital. Capital variation of rights attached to shares. 2023-01-14 View Report
Capital. Capital name of class of shares. 2023-01-14 View Report
Confirmation statement. Statement with updates. 2022-12-16 View Report
Mortgage. Charge number: 009653290011. Charge creation date: 2022-10-14. 2022-10-21 View Report
Accounts. Accounts type total exemption full. 2022-08-31 View Report
Confirmation statement. Statement with updates. 2022-06-14 View Report
Persons with significant control. Notification date: 2022-05-23. Psc name: James Gareth Emlyn Thomas. 2022-06-14 View Report
Officers. Termination date: 2022-04-30. Officer name: Ian Michael Holah. 2022-05-03 View Report
Officers. Appointment date: 2022-04-06. Officer name: Mr Andrew James Peter Doyle. 2022-04-12 View Report
Mortgage. Charge number: 10. 2022-01-28 View Report
Mortgage. Charge number: 9. 2022-01-28 View Report
Accounts. Accounts type total exemption full. 2021-11-19 View Report
Confirmation statement. Statement with updates. 2021-07-01 View Report
Persons with significant control. Cessation date: 2021-02-11. Psc name: Gareth James Thomas. 2021-03-03 View Report
Officers. Termination date: 2021-02-11. Officer name: Gareth James Thomas. 2021-03-03 View Report
Accounts. Accounts type total exemption full. 2020-12-04 View Report
Confirmation statement. Statement with no updates. 2020-07-07 View Report
Accounts. Accounts type total exemption full. 2019-09-04 View Report
Confirmation statement. Statement with no updates. 2019-07-08 View Report
Accounts. Accounts type total exemption full. 2018-09-04 View Report
Confirmation statement. Statement with no updates. 2018-07-03 View Report
Confirmation statement. Statement with updates. 2017-07-04 View Report
Accounts. Accounts type total exemption small. 2017-05-23 View Report
Accounts. Accounts type total exemption small. 2016-08-08 View Report
Confirmation statement. Statement with updates. 2016-07-01 View Report
Capital. Capital allotment shares. 2016-01-12 View Report
Capital. Capital variation of rights attached to shares. 2016-01-12 View Report
Resolution. Description: Resolutions. 2016-01-12 View Report
Officers. Change date: 2015-11-09. Officer name: Mrs Teresa Anne Hull. 2015-11-10 View Report
Accounts. Accounts type total exemption small. 2015-08-27 View Report
Address. New address: C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ. 2015-08-17 View Report
Annual return. With made up date full list shareholders. 2015-07-02 View Report
Annual return. With made up date full list shareholders. 2014-07-09 View Report
Accounts. Accounts type total exemption small. 2014-05-15 View Report
Resolution. Description: Resolutions. 2013-07-26 View Report
Capital. Capital name of class of shares. 2013-07-26 View Report
Change of constitution. Statement of companys objects. 2013-07-26 View Report
Annual return. With made up date full list shareholders. 2013-07-16 View Report