Advanced company searchLink opens in new window

GHL HOLDINGS LIMITED

Company number 03229039

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/03/21
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
  • GBP 10,010.4
05 May 2015 AA Group of companies' accounts made up to 31 December 2014