- Company Overview for GHS RETAIL LIMITED (07902762)
- Filing history for GHS RETAIL LIMITED (07902762)
- People for GHS RETAIL LIMITED (07902762)
- Charges for GHS RETAIL LIMITED (07902762)
- More for GHS RETAIL LIMITED (07902762)
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
|
|
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
|
|
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
|
|
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
|