- Company Overview for GHL HOLDINGS LIMITED (03229039)
- Filing history for GHL HOLDINGS LIMITED (03229039)
- People for GHL HOLDINGS LIMITED (03229039)
- Charges for GHL HOLDINGS LIMITED (03229039)
- More for GHL HOLDINGS LIMITED (03229039)
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) |
---|---|---|---|
24 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
19 Aug 2020 | MR01 | Registration of charge 032290390005, created on 14 August 2020 | |
19 Aug 2020 | MR01 | Registration of charge 032290390004, created on 14 August 2020 | |
15 Oct 2019 | CS01 |
Confirmation statement made on 24 July 2019 with no updates
|
|
28 Jun 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
23 Apr 2019 | AA01 | Current accounting period shortened from 31 December 2019 to 31 August 2019 | |
23 Apr 2019 | AD01 | Registered office address changed from 213 Building 213, Dunsfold Park, Stololds Hill Dunsfold Surrey GU6 8GA England to Gainsborough Business Park Gainsborough Close Long Eaton Nottingham NG10 1PX on 23 April 2019 | |
23 Apr 2019 | AP03 | Appointment of Mr Robin Andrew Harris as a secretary on 29 March 2019 | |
23 Apr 2019 | AP01 | Appointment of Mr Terence Kendrew as a director on 29 March 2019 | |
23 Apr 2019 | AP01 | Appointment of Mr Robin Andrew Harris as a director on 29 March 2019 | |
23 Apr 2019 | TM02 | Termination of appointment of Mark Sheldon as a secretary on 29 March 2019 | |
23 Apr 2019 | TM01 | Termination of appointment of Stanley Law as a director on 29 March 2019 | |
23 Apr 2019 | TM01 | Termination of appointment of Mark Sheldon as a director on 29 March 2019 | |
23 Apr 2019 | TM01 | Termination of appointment of Dennis Charles Alger as a director on 29 March 2019 | |
23 Apr 2019 | PSC02 | Notification of Impact Fork Trucks Limited as a person with significant control on 29 March 2019 | |
23 Apr 2019 | PSC07 | Cessation of Dennis Charles Alger as a person with significant control on 29 March 2019 | |
24 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
06 Jul 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
26 Jul 2017 | AD01 | Registered office address changed from Hewitts Industrial Estate Unit 10 Cranleigh Surrey GU6 8LW to 213 Building 213, Dunsfold Park, Stololds Hill Dunsfold Surrey GU6 8GA on 26 July 2017 | |
08 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
17 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
05 May 2015 | AA | Group of companies' accounts made up to 31 December 2014 |