Download leads from Nexok and grow your business. Find out more

GT Stewart Limited

Documents

Total Documents61
Total Pages294

Filing History

12 January 2024Full accounts made up to 31 March 2023
14 August 2023Registered office address changed from 2a Melbourne Grove Melbourne Grove East Dulwich London SE22 8PL England to 2a Melbourne Grove London SE22 8PL on 14 August 2023
21 February 2023Confirmation statement made on 15 February 2023 with no updates
23 December 2022Full accounts made up to 31 March 2022
6 April 2022Full accounts made up to 31 March 2021
15 February 2022Confirmation statement made on 15 February 2022 with no updates
23 February 2021Confirmation statement made on 15 February 2021 with no updates
26 November 2020Total exemption full accounts made up to 31 March 2020
17 February 2020Confirmation statement made on 15 February 2020 with no updates
13 August 2019Total exemption full accounts made up to 31 March 2019
18 February 2019Confirmation statement made on 15 February 2019 with no updates
31 January 2019Registration of charge 075295500002, created on 31 January 2019
29 August 2018Total exemption full accounts made up to 31 March 2018
15 February 2018Confirmation statement made on 15 February 2018 with updates
1 February 2018Director's details changed for Ms Melanie Jane Krudy on 1 February 2018
20 December 2017Total exemption full accounts made up to 31 March 2017
20 December 2017Total exemption full accounts made up to 31 March 2017
7 November 2017Change of details for G T Stewart & Partners Llp as a person with significant control on 1 November 2017
7 November 2017Change of details for G T Stewart & Partners Llp as a person with significant control on 1 November 2017
6 November 2017Registered office address changed from 21-22 Camberwell Green London SE5 7AA England to 2a Melbourne Grove Melbourne Grove East Dulwich London SE22 8PL on 6 November 2017
6 November 2017Registered office address changed from 21-22 Camberwell Green London SE5 7AA England to 2a Melbourne Grove Melbourne Grove East Dulwich London SE22 8PL on 6 November 2017
16 February 2017Confirmation statement made on 15 February 2017 with updates
16 February 2017Confirmation statement made on 15 February 2017 with updates
12 December 2016Accounts for a dormant company made up to 31 March 2016
12 December 2016Accounts for a dormant company made up to 31 March 2016
14 November 2016Registration of charge 075295500001, created on 10 November 2016
14 November 2016Registration of charge 075295500001, created on 10 November 2016
30 August 2016Appointment of Ms Melanie Jane Krudy as a director on 1 August 2016
30 August 2016Appointment of Ms Melanie Jane Krudy as a director on 1 August 2016
17 August 2016Director's details changed for Mr Gregory Thomas Stewart on 17 August 2016
17 August 2016Director's details changed for Mr Gregory Thomas Stewart on 17 August 2016
5 August 2016Appointment of Mr Gregory Thomas Stewart as a secretary on 1 August 2016
5 August 2016Appointment of Mr Gregory Thomas Stewart as a secretary on 1 August 2016
1 March 2016Registered office address changed from 2a Melbourne Grove East Dulwich London SE22 8PL to 21-22 Camberwell Green London SE5 7AA on 1 March 2016
1 March 2016Registered office address changed from 2a Melbourne Grove East Dulwich London SE22 8PL to 21-22 Camberwell Green London SE5 7AA on 1 March 2016
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
3 December 2015Accounts for a dormant company made up to 31 March 2015
3 December 2015Accounts for a dormant company made up to 31 March 2015
9 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
9 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
1 April 2014Accounts for a dormant company made up to 31 March 2014
1 April 2014Accounts for a dormant company made up to 31 March 2014
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
8 April 2013Accounts for a dormant company made up to 31 March 2013
8 April 2013Accounts for a dormant company made up to 31 March 2013
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders
18 February 2013Registered office address changed from 28 Grove Vale East Dulwich London SE22 8EF United Kingdom on 18 February 2013
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders
18 February 2013Registered office address changed from 28 Grove Vale East Dulwich London SE22 8EF United Kingdom on 18 February 2013
13 November 2012Accounts for a dormant company made up to 31 March 2012
13 November 2012Accounts for a dormant company made up to 31 March 2012
20 February 2012Current accounting period extended from 29 February 2012 to 31 March 2012
20 February 2012Current accounting period extended from 29 February 2012 to 31 March 2012
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders
14 April 2011Registered office address changed from 1210 Centre Park Square Warrington WA1 1RU United Kingdom on 14 April 2011
14 April 2011Registered office address changed from 1210 Centre Park Square Warrington WA1 1RU United Kingdom on 14 April 2011
15 February 2011Incorporation
15 February 2011Incorporation
Sign up now to grow your client base. Plans & Pricing