Advanced company searchLink opens in new window

GHS GLOBAL RELOCATION U.K. LIMITED

Company number 03931283

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)
04 Jan 2024 AD01 Registered office address changed from Kingston House Kingston House Lydiard Fields Swindon Wiltshire SN5 8BW England to Kingston House Lydiard Fields Swindon Wiltshire SN5 8UB on 4 January 2024
02 Jan 2024 AD01 Registered office address changed from Pure Offices Kembrey Park Swindon SN2 8BW England to Kingston House Kingston House Lydiard Fields Swindon Wiltshire SN5 8BW on 2 January 2024
06 Dec 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
18 Oct 2023 AA Accounts for a small company made up to 31 December 2022
12 Apr 2023 AD01 Registered office address changed from Mulberry House Kembrey Park Swindon Wiltshire SN2 8UY England to Pure Offices Kembrey Park Swindon SN2 8BW on 12 April 2023
05 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
29 Dec 2022 AD01 Registered office address changed from 20 Canada Square 6th Floor London E14 5NN England to Mulberry House Kembrey Park Swindon Wiltshire SN2 8UY on 29 December 2022
06 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with updates
23 Sep 2022 AP01 Appointment of Jeffrey Margolis as a director on 31 August 2022
23 Sep 2022 TM01 Termination of appointment of Traci Morris as a director on 31 August 2022
23 Sep 2022 TM01 Termination of appointment of Robert Jeffrey Garner as a director on 31 August 2022
23 Sep 2022 TM01 Termination of appointment of Richard David Ballot as a director on 31 August 2022
23 Sep 2022 TM02 Termination of appointment of Richard David Ballot as a secretary on 31 August 2022
05 Aug 2022 PSC02 Notification of Sirva Relocation Holdings Limited as a person with significant control on 29 July 2022
05 Aug 2022 PSC07 Cessation of Relo Group, Inc. as a person with significant control on 29 July 2022
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
25 Nov 2021 AA Group of companies' accounts made up to 31 December 2020
24 May 2021 AP01 Appointment of Mr Robert Jeffrey Garner as a director on 26 March 2021
24 May 2021 TM01 Termination of appointment of Kent Taylor Williams as a director on 26 March 2021
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
12 Jan 2021 AA Full accounts made up to 31 December 2019
31 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2020 CC04 Statement of company's objects
17 Jul 2020 SH01 Statement of capital following an allotment of shares on 26 June 2020
  • GBP 65,765,486
25 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with updates