Advanced company searchLink opens in new window

GHW DEVELOPMENTS LIMITED

Company number 00357776

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2024 CS01 Confirmation statement made on 31 October 2024 with no updates
20 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
18 Mar 2024 AP01 Appointment of Mrs Alice Victoria Tailby as a director on 5 March 2024
08 Mar 2024 AP01 Appointment of Mr George Michael Wilson Herbert as a director on 1 March 2024
01 Dec 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Dec 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Feb 2022 PSC04 Change of details for Mrs Suzanne Herbert as a person with significant control on 5 October 2018
04 Feb 2022 MR04 Satisfaction of charge 003577760001 in full
03 Dec 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
23 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
29 Oct 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 December 2019
07 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
07 Nov 2019 PSC04 Change of details for Mrs Suzanne Herbert as a person with significant control on 7 November 2019
07 Nov 2019 AD01 Registered office address changed from 9 Bridle Close Kingston upon Thames KT1 2JW England to 5th Floor New Change London EC4M 9AF on 7 November 2019
01 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
02 Jan 2019 AD01 Registered office address changed from 35 Pebworth Road Pebworth Road Harrow HA1 3UD England to 9 Bridle Close Kingston upon Thames KT1 2JW on 2 January 2019
02 Jan 2019 CS01 Confirmation statement made on 31 October 2018 with updates
26 Oct 2018 SH06 Cancellation of shares. Statement of capital on 5 October 2018
  • GBP 87,000
26 Oct 2018 SH03 Purchase of own shares.
24 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name