G H (PROPERTY SERVICES & MAINTENANCE) LTD
Company number 03889261
- Company Overview for G H (PROPERTY SERVICES & MAINTENANCE) LTD (03889261)
- Filing history for G H (PROPERTY SERVICES & MAINTENANCE) LTD (03889261)
- People for G H (PROPERTY SERVICES & MAINTENANCE) LTD (03889261)
- Charges for G H (PROPERTY SERVICES & MAINTENANCE) LTD (03889261)
- More for G H (PROPERTY SERVICES & MAINTENANCE) LTD (03889261)
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) |
---|---|---|---|
12 Dec 2017 | PSC02 | Notification of Grosvenor Facilities Management Limited as a person with significant control on 1 December 2016 | |
12 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 12 December 2017 | |
12 Jul 2017 | CH01 | Director's details changed for Nigel Duncan Taee on 3 July 2017 | |
07 Apr 2017 | TM02 | Termination of appointment of David Alan Barber as a secretary on 7 April 2017 | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
24 Feb 2016 | TM01 | Termination of appointment of Gary Irvine Eckersall as a director on 24 February 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
10 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
18 Mar 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
08 Mar 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 December 2011 | |
01 Dec 2011 | AR01 |
Annual return made up to 1 December 2011 with full list of shareholders
|
|
11 Nov 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
14 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
27 Jan 2011 | CH01 | Director's details changed for Mr Christopher Justin Taee on 27 January 2011 | |
29 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
17 Dec 2010 | AD01 | Registered office address changed from , 62 Duchy Road, Harrogate, North Yorkshire, HG1 2EZ on 17 December 2010 | |
15 Mar 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Mr Peter Paul Copley on 8 December 2009 |