Advanced company searchLink opens in new window

G&H RETAIL LIMITED

Company number 06358690

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)
12 May 2009 395 Particulars of a mortgage or charge / charge no: 2
08 Apr 2009 288b Appointment Terminated Director colin harding
08 Apr 2009 288b Appointment Terminated Director magnus harding
03 Mar 2009 288b Appointment Terminated Director carl mccrudden
19 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
12 Jan 2009 288a Director appointed ms alison thomas
12 Jan 2009 288a Director appointed mr carl nigel mccrudden
12 Jan 2009 288a Secretary appointed ms alison thomas
08 Jan 2009 288b Appointment Terminated Secretary uk company solutions LIMITED
10 Dec 2008 AA Full accounts made up to 30 September 2008
13 Nov 2008 225 Accounting reference date extended from 31/03/2008 to 30/09/2008
12 Nov 2008 363s Return made up to 03/09/08; full list of members
28 Jul 2008 288b Appointment Terminated Director steven bicknell
14 Mar 2008 288a Director appointed mr simon amar singh baines
14 Mar 2008 288a Director appointed mr john robert hills
14 Mar 2008 288a Director appointed mr ralph daubeney
14 Mar 2008 288a Director appointed mr stuart james keen
14 Mar 2008 288a Director appointed mr mark philip allies
14 Mar 2008 288a Director appointed mr colin ewart harding
14 Mar 2008 288a Director appointed mr magnus ewart harding
14 Mar 2008 288a Secretary appointed uk company solutions LIMITED
14 Mar 2008 288b Appointment Terminated Director g&h group LIMITED
14 Mar 2008 288b Appointment Terminated Secretary steven bicknell
13 Feb 2008 225 Accounting reference date shortened from 30/09/08 to 31/03/08
03 Sep 2007 NEWINC Incorporation