Advanced company searchLink opens in new window

GH31 LIMITED

Company number 05765940

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)
03 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
30 Oct 2024 CS01 Confirmation statement made on 30 October 2024 with updates
24 Oct 2024 AP01 Appointment of Mr Peter George Bush as a director on 24 October 2024
24 Oct 2024 TM01 Termination of appointment of Susan Bush as a director on 24 October 2024
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
03 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
10 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with updates
21 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
20 Feb 2021 AAMD Amended total exemption full accounts made up to 31 March 2020
07 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
13 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
08 Aug 2018 AP01 Appointment of Mrs Susan Bush as a director on 7 August 2018
08 Aug 2018 TM01 Termination of appointment of Peter Bush as a director on 7 August 2018
17 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
20 Mar 2018 AD01 Registered office address changed from 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ England to First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ on 20 March 2018
27 Feb 2018 AD01 Registered office address changed from Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA to 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ on 27 February 2018
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Oct 2017 PSC04 Change of details for Mr Peter Bush as a person with significant control on 5 October 2017