Advanced company searchLink opens in new window

GH LETTINGS LIMITED

Company number 04998645

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)
11 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with no updates
01 Mar 2024 AA Micro company accounts made up to 31 December 2023
10 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 31 December 2022
20 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 December 2021
21 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
11 Jun 2021 AA Micro company accounts made up to 31 December 2020
10 Sep 2020 CS01 Confirmation statement made on 8 July 2020 with updates
06 Jul 2020 AA Micro company accounts made up to 31 December 2019
24 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
12 Apr 2019 AA Micro company accounts made up to 31 December 2018
20 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
16 Apr 2018 AA Micro company accounts made up to 31 December 2017
12 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
30 Mar 2017 AA Micro company accounts made up to 31 December 2016
11 Aug 2016 AP01 Appointment of Mrs Audrey Lee as a director on 28 June 2016
22 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
11 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jun 2016 AD01 Registered office address changed from 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU to 43 Warkworth Drive Chester Le Street County Durham DH2 3th on 28 June 2016
03 Jun 2016 TM02 Termination of appointment of Jacqueline Ellwood as a secretary on 2 June 2016
03 Jun 2016 TM01 Termination of appointment of David William Ellwood as a director on 2 June 2016
19 Feb 2016 TM01 Termination of appointment of Gary Paul Michael Brunell as a director on 29 January 2016
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Sep 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000