Advanced company searchLink opens in new window

G H (PROPERTY SERVICES & MAINTENANCE) LTD

Company number 03889261

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • ANNOTATION A Second filed AR01 document was registered on 08/03/2012
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