- Company Overview for GCHO HOLDINGS LIMITED (07543585)
- Filing history for GCHO HOLDINGS LIMITED (07543585)
- People for GCHO HOLDINGS LIMITED (07543585)
- Charges for GCHO HOLDINGS LIMITED (07543585)
- Insolvency for GCHO HOLDINGS LIMITED (07543585)
- More for GCHO HOLDINGS LIMITED (07543585)
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
|
|
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
|
|
10 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 9 February 2016
|
|
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
|
|
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
|
|
27 May 2015 | SH01 |
Statement of capital following an allotment of shares on 7 May 2015
|
|
18 May 2015 | MA | Memorandum and Articles of Association | |
18 May 2015 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
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 |