Advanced company searchLink opens in new window

GHS RETAIL LIMITED

Company number 07902762

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)
30 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
30 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
30 Jan 2020 PSC04 Change of details for Mr Raymond Louis Jack Crammer as a person with significant control on 6 March 2019
30 Jan 2020 PSC04 Change of details for Mr Jonathan David Crammer as a person with significant control on 6 March 2019
23 Jan 2020 PSC04 Change of details for Mr Raymond Louis Jack Crammer as a person with significant control on 9 January 2020
21 Jan 2020 PSC04 Change of details for Mr Raymond Louis Jack Crammer as a person with significant control on 9 January 2020
20 Jan 2020 CH01 Director's details changed for Mr Raymond Louis Jack Crammer on 9 January 2020
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
18 Oct 2019 AD01 Registered office address changed from St. Georges House 215-219 Chester Road Manchester M15 4JE to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 18 October 2019
11 Feb 2019 CS01 Confirmation statement made on 9 January 2019 with updates
23 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
17 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
13 Feb 2017 CS01 Confirmation statement made on 9 January 2017 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
26 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
08 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Jun 2013 MR01 Registration of charge 079027620001
25 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
25 Jan 2013 CH01 Director's details changed for Mr Jonathan David Crammer on 1 December 2012
09 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)