- Company Overview for GH31 LIMITED (05765940)
- Filing history for GH31 LIMITED (05765940)
- People for GH31 LIMITED (05765940)
- More for GH31 LIMITED (05765940)
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 |