- Company Overview for GHG LEASING LIMITED (01551992)
- Filing history for GHG LEASING LIMITED (01551992)
- People for GHG LEASING LIMITED (01551992)
- Charges for GHG LEASING LIMITED (01551992)
- More for GHG LEASING LIMITED (01551992)
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) |
---|---|---|---|
20 Jan 2020 | MR01 | Registration of charge 015519920008, created on 16 January 2020 | |
08 Jan 2020 | PSC05 | Change of details for Ghg Intermediate Holdings Limited as a person with significant control on 28 May 2019 | |
23 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
02 Oct 2019 | AD01 | Registered office address changed from 1st Floor Cannon Street London EC4M 6AH England to 1st Floor 30 Cannon Street London EC4M 6XH on 2 October 2019 | |
29 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
31 May 2019 | AD01 | Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 1st Floor Cannon Street London EC4M 6AH on 31 May 2019 | |
12 Feb 2019 | MR01 | Registration of charge 015519920007, created on 7 February 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
23 Jan 2019 | MR04 | Satisfaction of charge 3 in full | |
24 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
05 Dec 2018 | TM02 | Termination of appointment of Catherine Vickery as a secretary on 30 November 2018 | |
04 Dec 2018 | CH01 | Director's details changed for Dr Karen Anita Prins on 9 November 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 | |
27 Jun 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 March 2018 | |
16 Apr 2018 | CH01 | Director's details changed for Dr Karen Anita Prins on 14 March 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
02 Nov 2017 | AP01 | Appointment of Dr Karen Anita Prins as a director on 1 October 2017 | |
02 Nov 2017 | TM01 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 | |
20 Apr 2017 | MR04 | Satisfaction of charge 6 in full | |
20 Mar 2017 | AA | Full accounts made up to 30 September 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
29 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
01 Oct 2015 | AP01 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 | |
01 Oct 2015 | AP01 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 |