- 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) |
---|---|---|---|
09 Oct 2018 | AP01 | Appointment of Miss Lucy Martha Herbert as a director on 5 October 2018 | |
08 Oct 2018 | AP03 | Appointment of Mr Richard Gerald Wilson Herbert as a secretary on 5 October 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Charlotte Woods as a director on 5 October 2018 | |
08 Oct 2018 | TM02 | Termination of appointment of Charlotte Anne Woods as a secretary on 5 October 2018 | |
08 Oct 2018 | PSC07 | Cessation of Charlotte Anne Woods as a person with significant control on 5 October 2018 | |
10 Sep 2018 | CH01 | Director's details changed for Mrs Suzanne Herbert on 10 September 2018 | |
09 Aug 2018 | AD01 | Registered office address changed from Suite 406 1 Alie Street London E1 8DE to 35 Pebworth Road Pebworth Road Harrow HA1 3UD on 9 August 2018 | |
23 Feb 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
18 Jan 2018 | MR05 | All of the property or undertaking has been released from charge 003577760001 | |
13 Dec 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
12 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
08 Nov 2016 | AP01 | Appointment of Mrs Suzanne Herbert as a director on 31 October 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Suzanne Herbert as a director on 31 October 2016 | |
05 May 2016 | TM01 | Termination of appointment of Robert Graham as a director on 24 April 2016 | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
13 Jan 2016 | MR01 |
Registration of charge 003577760001, created on 6 January 2016
|
|
09 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
20 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
17 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 30 January 2015
|
|
19 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
03 Oct 2013 | CH03 | Secretary's details changed for Charlotte Anne Woods on 1 May 2012 |