Advanced company searchLink opens in new window

GHL (STRAND) LIMITED

Company number 06657826

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)
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
  • RES15 ‐ Change company name resolution on 2013-11-20
  • NM01 ‐ Change of name by resolution
10 Sep 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-06-01
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