- Company Overview for GHD ACCOUNTANCY SERVICES LTD (07749952)
- Filing history for GHD ACCOUNTANCY SERVICES LTD (07749952)
- People for GHD ACCOUNTANCY SERVICES LTD (07749952)
- More for GHD ACCOUNTANCY SERVICES LTD (07749952)
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) |
---|---|---|---|
15 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
04 Aug 2015 | AD01 | Registered office address changed from Office 20 4th Floor Arrow Mill Queensway Rochdale Lancashire OL11 2YW to Blue Pitt Mill 1st Floor, Suite 2F Queensway Rochdale Lancashire OL11 2YW on 4 August 2015 | |
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
08 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
11 Sep 2013 | AD01 | Registered office address changed from 1 Falcon Business Centre Victoria Street Chadderton Oldham OL9 0HB United Kingdom on 11 September 2013 | |
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
13 May 2013 | AD01 | Registered office address changed from 7 Falcon House Falcon Business Centre Victoria Street Chadderton Oldahm OL9 0HB United Kingdom on 13 May 2013 | |
13 May 2013 | AA01 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
17 Apr 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
17 Apr 2012 | CH01 | Director's details changed for Mrs Deborah Sarah Foster on 17 April 2012 | |
17 Apr 2012 | CH01 | Director's details changed for Miss Hannah Tooth on 17 April 2012 | |
17 Apr 2012 | TM01 | Termination of appointment of Graham Orme as a director | |
22 Mar 2012 | AD01 | Registered office address changed from 10 Clifton Road Middleton Manchester Lancashire M24 2RD on 22 March 2012 | |
29 Feb 2012 | SH06 |
Cancellation of shares. Statement of capital on 29 February 2012
|
|
17 Feb 2012 | SH03 | Purchase of own shares. | |
02 Nov 2011 | AD01 | Registered office address changed from 379 Parr Lane Unsworth Bury Lancashire BL9 8PH United Kingdom on 2 November 2011 | |
23 Aug 2011 | NEWINC |
Incorporation
|