Advanced company searchLink opens in new window

GCHO HOLDINGS LIMITED

Company number 07543585

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 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
29 Sep 2016 AP01 Appointment of Mr Stuart Hammond as a director on 23 September 2016
29 Sep 2016 TM01 Termination of appointment of Gordon Bruce Shepherd as a director on 23 September 2016
28 Sep 2016 AP01 Appointment of Mr. Michael John Strong as a director on 20 September 2016
28 Sep 2016 TM02 Termination of appointment of Stuart Hammond as a secretary on 23 September 2016
14 Jul 2016 SH01 Statement of capital following an allotment of shares on 23 June 2016
  • GBP 10,965.02
16 Jun 2016 CH01 Director's details changed for Mr Andrew Philip Steele on 16 June 2016
14 Apr 2016 TM01 Termination of appointment of Priscilla Ann Osborne as a director on 5 April 2016
13 Apr 2016 TM01 Termination of appointment of Robin Geoffrey Guy Osborne as a director on 5 April 2016
26 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10,900.02
10 Feb 2016 SH01 Statement of capital following an allotment of shares on 9 February 2016
  • GBP 10,900.02
19 Aug 2015 CH01 Director's details changed for Mr Andrew Philip Steele on 19 August 2015
19 Aug 2015 CH01 Director's details changed for Mr Andrew Simon Charles Osborne on 19 August 2015
19 Aug 2015 CH01 Director's details changed for Mr Andrew Simon Charles Osborne on 19 August 2015
27 Jul 2015 CH01 Director's details changed for Mr Andrew Philip Steele on 27 July 2015
27 Jul 2015 AA Group of companies' accounts made up to 31 March 2015
27 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2015 MR01 Registration of charge 075435850001, created on 17 June 2015
18 Jun 2015 SH01 Statement of capital following an allotment of shares on 28 February 2015
  • GBP 10,870.02
27 May 2015 SH01 Statement of capital following an allotment of shares on 7 May 2015
  • GBP 10,850.02
18 May 2015 MA Memorandum and Articles of Association
18 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approve allotments 13/04/2015
27 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Apr 2015 AP01 Appointment of Mr Andrew Philip Steele as a director on 2 April 2015
02 Apr 2015 TM01 Termination of appointment of David Gareth Fison as a director on 2 April 2015