Advanced company searchLink opens in new window

GHIF LOAN CO LIMITED

Company number 10531347

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-03
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
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Apr 2019 MR01 Registration of charge 105313470001, created on 2 April 2019