- Company Overview for G & H GROUP OF COMPANIES LIMITED (06894672)
- Filing history for G & H GROUP OF COMPANIES LIMITED (06894672)
- People for G & H GROUP OF COMPANIES LIMITED (06894672)
- Charges for G & H GROUP OF COMPANIES LIMITED (06894672)
- More for G & H GROUP OF COMPANIES LIMITED (06894672)
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) |
---|---|---|---|
21 Jan 2019 | RP04AP01 | Second filing for the appointment of Mark Andrew Craven as a director | |
18 Dec 2018 | AA | Group of companies' accounts made up to 30 June 2018 | |
29 Oct 2018 | SH03 | Purchase of own shares. | |
10 Oct 2018 | SH06 |
Cancellation of shares. Statement of capital on 28 September 2018
|
|
01 Oct 2018 | TM01 | Termination of appointment of Andrew Stephen Hudson as a director on 28 September 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with updates | |
21 Mar 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
21 Apr 2017 | AP03 | Appointment of Mr Mark Andrew Greaves as a secretary on 1 April 2017 | |
22 Mar 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
14 Nov 2016 | CH01 | Director's details changed for Mr David Alan Davis on 14 November 2016 | |
26 Sep 2016 | AUD | Auditor's resignation | |
09 Jun 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
07 Apr 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
01 Apr 2016 | CH01 | Director's details changed for Mr David Alan Davis on 1 April 2016 | |
30 Jul 2015 | AP01 | Appointment of Andrew Stephen Hudson as a director on 22 July 2015 | |
30 Jul 2015 | AP01 | Appointment of David Alan Davis as a director on 22 July 2015 | |
30 Jul 2015 | AP01 |
Appointment of Mark Andrew Craven as a director on 22 July 2015
|
|
30 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
09 Mar 2015 | AD01 | Registered office address changed from Firlands Mill South Parade Pudsey West Yorkshire LS28 8AD England to Firlands Mill South Parade Pudsey West Yorkshire LS28 8AD on 9 March 2015 | |
09 Mar 2015 | AD01 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Firlands Mill South Parade Pudsey West Yorkshire LS28 8AD on 9 March 2015 | |
12 Feb 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
30 Jul 2014 | MR01 | Registration of charge 068946720002, created on 25 July 2014 | |
23 May 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|