- Company Overview for GHL (STRAND) LIMITED (06657826)
- Filing history for GHL (STRAND) LIMITED (06657826)
- People for GHL (STRAND) LIMITED (06657826)
- Charges for GHL (STRAND) LIMITED (06657826)
- More for GHL (STRAND) LIMITED (06657826)
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) |
---|---|---|---|
22 Aug 2014 | AR01 | Annual return made up to 28 July 2014 with full list of shareholders | |
22 Aug 2014 | AP01 | Appointment of Mr Donagh O'sullivan as a director on 22 August 2014 | |
23 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
20 Nov 2013 | CERTNM |
Company name changed ghl (unison) LIMITED\certificate issued on 20/11/13
|
|
10 Sep 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
17 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
26 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
26 Aug 2012 | CH01 | Director's details changed for Mr Stephen Stuart Solomon Conway on 28 July 2012 | |
26 Aug 2012 | CH01 | Director's details changed for Mr David Edward Conway on 28 July 2012 | |
30 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
22 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Feb 2011 | AP03 | Appointment of Mr Allan William Porter as a secretary | |
02 Feb 2011 | TM02 | Termination of appointment of George Angus as a secretary | |
04 Jan 2011 | AP01 | Appointment of Mr David Edward Conway as a director | |
17 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
08 Jun 2010 | CERTNM |
Company name changed goodmayes 8 LIMITED\certificate issued on 08/06/10
|
|
08 Jun 2010 | CONNOT | Change of name notice | |
02 Jun 2010 | AP01 | Appointment of Mr Stephen Stuart Conway as a director | |
01 Jun 2010 | TM02 | Termination of appointment of Trevor Racke as a secretary | |
01 Jun 2010 | TM01 | Termination of appointment of Richard Conway as a director | |
01 Jun 2010 | AP03 | Appointment of Mr George David Angus as a secretary |