Advanced company searchLink opens in new window

G & H GROUP OF COMPANIES LIMITED

Company number 06894672

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)
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
  • GBP 1,801.00
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
  • GBP 2,001
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
  • ANNOTATION Clarification a second filed AP01 was registered on 21/01/2019.
30 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
15 Jun 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2,001
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
  • GBP 2,001