- Company Overview for 36 GHR MANAGEMENT COMPANY LTD (10007885)
- Filing history for 36 GHR MANAGEMENT COMPANY LTD (10007885)
- People for 36 GHR MANAGEMENT COMPANY LTD (10007885)
- More for 36 GHR MANAGEMENT COMPANY LTD (10007885)
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) |
---|---|---|---|
01 May 2024 | AA | Micro company accounts made up to 1 April 2024 | |
16 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
11 Jul 2023 | AA | Micro company accounts made up to 1 April 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
25 Nov 2022 | CH01 | Director's details changed for Mrs Christina Jewell on 25 November 2022 | |
25 Nov 2022 | CH01 | Director's details changed for Mr Arfan Jawaid on 25 November 2022 | |
25 Nov 2022 | CH01 | Director's details changed for Mr Samuel Robin Jago on 25 November 2022 | |
25 Nov 2022 | CH01 | Director's details changed for Ms Cleo Campbell-White on 25 November 2022 | |
03 Jun 2022 | AA | Micro company accounts made up to 1 April 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
10 May 2021 | AA | Micro company accounts made up to 1 April 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
04 May 2020 | AA | Micro company accounts made up to 1 April 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
15 Nov 2019 | AP01 | Appointment of Mr Samuel Robin Jago as a director on 5 November 2019 | |
15 Nov 2019 | TM01 | Termination of appointment of Rolland Desautels as a director on 5 November 2019 | |
29 May 2019 | AA | Micro company accounts made up to 1 April 2019 | |
29 Mar 2019 | AP01 | Appointment of Mr Ron Buissinne as a director on 29 March 2019 | |
21 Mar 2019 | TM01 | Termination of appointment of Mark James Leversedge as a director on 15 February 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
03 Dec 2018 | AD01 | Registered office address changed from 2 Nevill Park Nevill Park Tunbridge Wells TN4 8NW England to 1 Feldon Cottages the Street Plaxtol Sevenoaks TN15 0QF on 3 December 2018 | |
21 Nov 2018 | AA | Micro company accounts made up to 1 April 2018 | |
19 Jun 2018 | AP01 | Appointment of Alexia Jade Kennedy as a director on 4 June 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of Julie Scott as a director on 4 June 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates |