- Company Overview for GHA EQUIPMENT LIMITED (09759406)
- Filing history for GHA EQUIPMENT LIMITED (09759406)
- People for GHA EQUIPMENT LIMITED (09759406)
- More for GHA EQUIPMENT LIMITED (09759406)
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) |
---|---|---|---|
03 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
27 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
05 May 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
23 May 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
23 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
23 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
08 Dec 2020 | AA | Accounts for a dormant company made up to 30 September 2020 | |
23 May 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
09 Apr 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
10 Apr 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
19 Feb 2018 | PSC03 | Notification of Gavin Martin Hillier as a person with significant control on 19 February 2018 | |
19 Feb 2018 | PSC07 | Cessation of Melanie Jayne Leighton as a person with significant control on 19 February 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of Melanie Jayne Leighton as a director on 19 February 2018 | |
19 Feb 2018 | AP01 | Appointment of Mr Gavin Martin Hillier as a director on 16 February 2018 | |
24 Nov 2017 | AD01 | Registered office address changed from 1 New Local Centre Yew Tree Drive Whiteley Fareham Hampshire PO15 7LA England to Trinder House Free Street Bishops Waltham Southampton SO32 1EE on 24 November 2017 | |
19 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
18 Oct 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | AP01 | Appointment of Mrs Melanie Jayne Leighton as a director on 16 December 2015 | |
23 Feb 2016 | TM01 | Termination of appointment of Michael Paul Pearce as a director on 17 February 2016 | |
02 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-02
|