Advanced company searchLink opens in new window

GHL (EAGLE WHARF ROAD) LIMITED

Company number 09033050

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)
15 Sep 2016 MR01 Registration of charge 090330500004, created on 12 September 2016
15 Sep 2016 MR01 Registration of charge 090330500003, created on 12 September 2016
09 Aug 2016 RP04AR01 Second filing of the annual return made up to 9 May 2015
09 Aug 2016 RP04AR01 Second filing of the annual return made up to 9 May 2016
17 May 2016 AR01 Annual return
Statement of capital on 2016-05-17
  • GBP 100

Statement of capital on 2016-08-09
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/08/2016.
04 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/08/2016.
19 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2014 AP01 Appointment of Mr Jeffrey Azouz as a director on 10 November 2014
17 Nov 2014 AP01 Appointment of Mr Daniel Joel Leviton as a director on 10 November 2014
17 Nov 2014 AP01 Appointment of Mr Sean Meadows as a director on 10 November 2014
17 Nov 2014 AP01 Appointment of Mr Donagh O'sullivan as a director on 10 November 2014
17 Oct 2014 MR01 Registration of charge 090330500002, created on 16 October 2014
16 Oct 2014 MR01 Registration of charge 090330500001, created on 16 October 2014
17 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
17 Sep 2014 SH01 Statement of capital following an allotment of shares on 10 September 2014
  • GBP 100
14 Jul 2014 AP03 Appointment of Mr Sean Meadows as a secretary on 7 July 2014
14 Jul 2014 TM01 Termination of appointment of David Edward Conway as a director on 7 July 2014
14 Jul 2014 TM02 Termination of appointment of Allan William Porter as a secretary on 7 July 2014
14 Jul 2014 AD01 Registered office address changed from , 3rd Floor, Sterling House Langston Road, Loughton, Essex, IG10 3TS, United Kingdom on 14 July 2014
14 Jul 2014 AP01 Appointment of Mr Edward Azouz as a director on 7 July 2014
14 Jul 2014 AP01 Appointment of Mr Scott Matthew Franklin as a director on 7 July 2014
14 Jul 2014 AP01 Appointment of Mr Dennis Malcolm Baylin as a director on 7 July 2014
14 Jul 2014 SH01 Statement of capital following an allotment of shares on 7 July 2014
  • GBP 80
07 Jul 2014 CERTNM Company name changed ghl (site 3) LIMITED\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-07-07
  • NM01 ‐ Change of name by resolution