- Company Overview for GHD7 LIMITED (06878036)
- Filing history for GHD7 LIMITED (06878036)
- People for GHD7 LIMITED (06878036)
- Charges for GHD7 LIMITED (06878036)
- More for GHD7 LIMITED (06878036)
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) |
---|---|---|---|
23 Dec 2013 | AA | Accounts for a small company made up to 2 February 2013 | |
27 Nov 2013 | AD01 | Registered office address changed from 36 Stryd Fawr Pwllheli Gwynedd LL53 5RT on 27 November 2013 | |
26 Jul 2013 | AUD | Auditor's resignation | |
26 Jul 2013 | AUD | Auditor's resignation | |
06 Jun 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 4 February 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 29 January 2011 | |
28 Jul 2011 | TM01 | Termination of appointment of Michael Davies as a director | |
21 Apr 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 30 January 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
18 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
24 Apr 2009 | 225 | Accounting reference date shortened from 30/04/2010 to 31/01/2010 | |
21 Apr 2009 | 288a | Secretary appointed philip horwood | |
21 Apr 2009 | 288a | Director appointed michael davies | |
15 Apr 2009 | NEWINC | Incorporation |