- Company Overview for GHB PROPERTY INVESTMENTS LIMITED (03745609)
- Filing history for GHB PROPERTY INVESTMENTS LIMITED (03745609)
- People for GHB PROPERTY INVESTMENTS LIMITED (03745609)
- Charges for GHB PROPERTY INVESTMENTS LIMITED (03745609)
- More for GHB PROPERTY INVESTMENTS LIMITED (03745609)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Aug 2023 | TM01 | Termination of appointment of Susan Anne Evans as a director on 21 August 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
19 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
28 Feb 2023 | AA01 | Current accounting period extended from 30 September 2022 to 31 March 2023 | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
18 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
21 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
05 Jun 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
02 Feb 2021 | AD01 | Registered office address changed from 5 Cae Graynor Tycroes Ammanford SA18 3UJ Wales to 22 Russell Road Westbury Park Bristol BS6 7UB on 2 February 2021 | |
19 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
11 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
11 Apr 2020 | PSC07 | Cessation of Susan Anne Evans as a person with significant control on 25 March 2020 | |
11 Apr 2020 | PSC01 | Notification of Katherine Morgan Gaunt as a person with significant control on 25 March 2020 | |
11 Apr 2020 | PSC01 | Notification of Harry Phillip Angus Evans as a person with significant control on 25 March 2020 | |
15 Feb 2020 | CH01 | Director's details changed for Mrs Susan Anne Evans on 14 February 2020 | |
15 Feb 2020 | CH01 | Director's details changed for Miss Katherine Morgan Evans on 14 February 2020 | |
15 Feb 2020 | CH03 | Secretary's details changed for Mr Harry Phillip Angus Evans on 14 February 2020 | |
15 Feb 2020 | CH01 | Director's details changed for Mr Harry Philip Angus Evans on 14 February 2020 | |
14 Feb 2020 | PSC07 | Cessation of Robert Angus Evans as a person with significant control on 25 January 2020 | |
14 Feb 2020 | TM01 | Termination of appointment of Robert Angus Evans as a director on 25 January 2020 | |
23 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
10 Apr 2019 | AD02 | Register inspection address has been changed from C/O R a Evans Great House Barn Llanhennock Newport Gwent NP18 1LU Wales to Manor House Barns Almondsbury Bristol BS32 4JR |