- Company Overview for GHG INTERMEDIATE HOLDINGS LIMITED (04210585)
- Filing history for GHG INTERMEDIATE HOLDINGS LIMITED (04210585)
- People for GHG INTERMEDIATE HOLDINGS LIMITED (04210585)
- Charges for GHG INTERMEDIATE HOLDINGS LIMITED (04210585)
- More for GHG INTERMEDIATE HOLDINGS LIMITED (04210585)
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) |
---|---|---|---|
03 Dec 2018 | CH01 | Director's details changed for Dr Karen Anita Prins on 9 November 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 | |
27 Jun 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 March 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
16 Apr 2018 | CH01 | Director's details changed for Dr Karen Anita Prins on 14 March 2018 | |
16 Apr 2018 | AP01 | Appointment of Mr Michael Anthony Thomas as a director on 5 April 2018 | |
06 Feb 2018 | MR01 | Registration of charge 042105850005, created on 30 January 2018 | |
27 Oct 2017 | AP01 | Appointment of Dr Karen Anita Prins as a director on 1 October 2017 | |
27 Oct 2017 | TM01 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 | |
20 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2017 | MR01 | Registration of charge 042105850004, created on 6 July 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
20 Apr 2017 | MR04 | Satisfaction of charge 3 in full | |
20 Mar 2017 | AA | Full accounts made up to 30 September 2016 | |
29 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
01 Oct 2015 | AP01 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 | |
18 Aug 2015 | AP01 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 | |
18 Aug 2015 | TM01 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 | |
03 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
21 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
07 Jan 2015 | AP01 | Appointment of Jill Margaret Watts as a director on 17 November 2014 | |
07 Jan 2015 | TM01 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 | |
14 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
17 Jun 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|