- Company Overview for GHW DEVELOPMENTS LIMITED (00357776)
- Filing history for GHW DEVELOPMENTS LIMITED (00357776)
- People for GHW DEVELOPMENTS LIMITED (00357776)
- Charges for GHW DEVELOPMENTS LIMITED (00357776)
- More for GHW DEVELOPMENTS LIMITED (00357776)
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
|
|
26 Oct 2018 | SH03 | Purchase of own shares. | |
24 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2018 | RESOLUTIONS |
Resolutions
|