Advanced company searchLink opens in new window

GHB PROPERTY INVESTMENTS LIMITED

Company number 03745609

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)
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