- Company Overview for G H S TYRE GROUP LIMITED (07673036)
- Filing history for G H S TYRE GROUP LIMITED (07673036)
- People for G H S TYRE GROUP LIMITED (07673036)
- Charges for G H S TYRE GROUP LIMITED (07673036)
- More for G H S TYRE GROUP LIMITED (07673036)
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) |
---|---|---|---|
09 Jul 2024 | CS01 | Confirmation statement made on 16 June 2024 with no updates | |
30 May 2024 | AA | Group of companies' accounts made up to 31 August 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
31 May 2023 | AA | Group of companies' accounts made up to 31 August 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
27 May 2022 | AA | Group of companies' accounts made up to 31 August 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
28 May 2021 | AA | Group of companies' accounts made up to 31 August 2020 | |
14 Jan 2021 | AP03 | Appointment of Mrs Lucy Williams as a secretary on 5 January 2021 | |
14 Jan 2021 | PSC04 | Change of details for Mr Gary Robert Short as a person with significant control on 5 January 2021 | |
14 Jan 2021 | AP03 | Appointment of Mr Alfie Short as a secretary on 5 January 2021 | |
14 Jan 2021 | AP03 | Appointment of Miss Mollie Anne Short as a secretary on 5 January 2021 | |
16 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with updates | |
28 May 2020 | AA | Group of companies' accounts made up to 31 August 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with updates | |
07 Mar 2019 | AA | Group of companies' accounts made up to 31 August 2018 | |
13 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 15 October 2018
|
|
10 Jul 2018 | AD01 | Registered office address changed from Leytonestone House 3 Hanbury Drive Leytonstone London E11 1GA England to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 10 July 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
09 Jul 2018 | CH01 | Director's details changed for Mr Henry Robert Short on 9 July 2018 | |
06 Mar 2018 | AA | Group of companies' accounts made up to 31 August 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
30 Jun 2017 | PSC01 | Notification of Henry Robert Short as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC01 | Notification of Gary Robert Short as a person with significant control on 6 April 2016 |