Advanced company searchLink opens in new window

GREAT WEST HOUSE LIMITED

Company number 03206801

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 Aug 2022 MR01 Registration of charge 032068010006, created on 2 August 2022
09 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
25 Oct 2021 PSC02 Notification of Cls Holdings Plc as a person with significant control on 3 September 2021
25 Oct 2021 PSC07 Cessation of Cls Uk Properties Plc as a person with significant control on 3 September 2021
15 Sep 2021 MR04 Satisfaction of charge 032068010005 in full
11 Sep 2021 AA Full accounts made up to 31 December 2020
20 Jul 2021 AP01 Appointment of Mr David Francis Fuller as a director on 1 July 2021
20 Jul 2021 TM01 Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021
04 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
25 Jan 2021 CH01 Director's details changed for Mr Simon Laborda Wigzell on 16 August 2016
25 Jan 2021 CH01 Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021
25 Jan 2021 CH01 Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020
23 Jul 2020 AA Full accounts made up to 31 December 2019
02 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
23 Dec 2019 MR01 Registration of charge 032068010005, created on 20 December 2019
22 Oct 2019 PSC02 Notification of Cls Uk Properties Plc as a person with significant control on 1 October 2019
22 Oct 2019 PSC07 Cessation of Cls Holdings Plc as a person with significant control on 1 October 2019
10 Oct 2019 MR04 Satisfaction of charge 032068010004 in full
22 Aug 2019 TM01 Termination of appointment of Erik Henry Klotz as a director on 14 August 2019
09 Aug 2019 CH01 Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019
24 Jul 2019 AA Full accounts made up to 31 December 2018
15 Jul 2019 AP01 Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019
15 Jul 2019 TM01 Termination of appointment of John Howard Whiteley as a director on 30 June 2019
06 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
16 Aug 2018 AD01 Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 16 August 2018