- Company Overview for GHIF LOAN CO LIMITED (10531347)
- Filing history for GHIF LOAN CO LIMITED (10531347)
- People for GHIF LOAN CO LIMITED (10531347)
- Charges for GHIF LOAN CO LIMITED (10531347)
- More for GHIF LOAN CO LIMITED (10531347)
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) |
---|---|---|---|
24 Dec 2024 | CS01 | Confirmation statement made on 18 December 2024 with updates | |
23 Dec 2024 | PSC04 | Change of details for Mr Quintin Gervase Dalglish Bull as a person with significant control on 1 January 2024 | |
23 Dec 2024 | PSC04 | Change of details for Ms Pollyanna Clare Bull as a person with significant control on 1 January 2024 | |
23 Dec 2024 | CH01 | Director's details changed for Mr Quintin Gervase Dalglish Bull on 1 January 2024 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 30 December 2023 | |
29 Dec 2023 | AA | Total exemption full accounts made up to 30 December 2022 | |
18 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
29 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
03 Mar 2023 | CERTNM |
Company name changed wb capital LIMITED\certificate issued on 03/03/23
|
|
24 Feb 2023 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 24 February 2023 | |
21 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
14 Dec 2021 | CH01 | Director's details changed for Mr Quintin Gervase Dalglish Bull on 14 December 2021 | |
14 Dec 2021 | PSC04 | Change of details for Mr Quintin Gervase Dalglish Bull as a person with significant control on 14 December 2021 | |
14 Dec 2021 | PSC04 | Change of details for Ms Pollyanna Clare Bull as a person with significant control on 14 December 2021 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
02 Feb 2021 | AD01 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2 February 2021 | |
06 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
14 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
24 Apr 2019 | MA | Memorandum and Articles of Association | |
24 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2019 | MR01 | Registration of charge 105313470001, created on 2 April 2019 |