T G MANAGEMENT LIMITED - GLOUCESTER


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

Description Filing date
Accounts. Accounts type micro entity. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2023-09-27 View Report
Confirmation statement. Statement with updates. 2022-09-20 View Report
Accounts. Accounts type micro entity. 2022-09-20 View Report
Officers. Officer name: Callum Henry Chalk. Termination date: 2022-09-07. 2022-09-20 View Report
Confirmation statement. Statement with updates. 2021-09-30 View Report
Accounts. Accounts type micro entity. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2020-10-02 View Report
Accounts. Accounts type micro entity. 2020-09-28 View Report
Accounts. Accounts type micro entity. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-09-27 View Report
Accounts. Accounts type micro entity. 2018-09-30 View Report
Confirmation statement. Statement with updates. 2018-09-18 View Report
Officers. Termination date: 2018-04-13. Officer name: Jenny Ross. 2018-04-13 View Report
Officers. Officer name: Mr John Malcolm Leonards. Appointment date: 2018-04-13. 2018-04-13 View Report
Officers. Officer name: Andrew Mark Leonards. Termination date: 2018-03-21. 2018-03-21 View Report
Officers. Change date: 2017-12-18. Officer name: Andrew Mark Leonards. 2017-12-18 View Report
Confirmation statement. Statement with no updates. 2017-10-03 View Report
Accounts. Accounts type micro entity. 2017-09-27 View Report
Confirmation statement. Statement with updates. 2016-10-03 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2015-09-25 View Report
Accounts. Accounts type total exemption small. 2015-08-27 View Report
Officers. Officer name: Mr Callum Henry Chalk. Appointment date: 2014-11-26. 2015-02-09 View Report
Annual return. With made up date full list shareholders. 2014-10-09 View Report
Officers. Officer name: Sarah Beresford. Termination date: 2014-07-23. 2014-07-29 View Report
Accounts. Accounts type total exemption small. 2014-02-04 View Report
Annual return. With made up date full list shareholders. 2013-10-10 View Report
Accounts. Accounts type total exemption small. 2013-09-09 View Report
Annual return. With made up date full list shareholders. 2012-10-19 View Report
Accounts. Accounts type total exemption small. 2012-08-28 View Report
Annual return. With made up date full list shareholders. 2011-10-11 View Report
Accounts. Accounts type dormant. 2011-05-10 View Report
Annual return. With made up date full list shareholders. 2010-10-13 View Report
Officers. Change date: 2010-09-17. Officer name: Sarah Beresford. 2010-10-13 View Report
Officers. Change date: 2010-09-17. Officer name: Andrew Mark Leonards. 2010-10-13 View Report
Officers. Officer name: Alistair Crawford. 2010-10-13 View Report
Officers. Change date: 2010-09-17. Officer name: Cmg Leasehold Management Ltd. 2010-10-13 View Report
Officers. Change date: 2010-09-17. Officer name: Jenny Ross. 2010-10-13 View Report
Accounts. Accounts type total exemption small. 2010-09-14 View Report
Resolution. Description: Resolutions. 2010-02-05 View Report
Annual return. Legacy. 2009-09-21 View Report
Accounts. Accounts type total exemption full. 2009-09-10 View Report
Accounts. Accounts type total exemption full. 2008-10-13 View Report
Annual return. Legacy. 2008-09-24 View Report
Officers. Description: Secretary appointed cmg leasehold management LTD. 2008-04-16 View Report
Address. Description: Registered office changed on 02/04/2008 from brookside cottage longdon tewkesbury gloucestershire GL20 6AX. 2008-04-02 View Report
Officers. Description: Appointment terminated secretary the flat managers LIMITED. 2008-04-02 View Report
Accounts. Accounts type total exemption small. 2007-10-26 View Report
Annual return. Legacy. 2007-10-15 View Report