Advanced company searchLink opens in new window

G H HOUSING LIMITED

Company number 10863583

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)
13 Dec 2024 AP01 Appointment of Mr Benjamin Edward Godwin as a director on 3 December 2024
13 Dec 2024 PSC04 Change of details for Mr Jonathan Hipkiss as a person with significant control on 11 December 2024
12 Dec 2024 CH01 Director's details changed for Mr Jonathan Lyndon Hipkiss on 11 December 2024
12 Dec 2024 PSC04 Change of details for Mr Jonathan Hipkiss as a person with significant control on 11 December 2024
12 Dec 2024 CH01 Director's details changed for Mr Jonathan Lyndon Hipkiss on 11 December 2024
02 Aug 2024 CS01 Confirmation statement made on 11 July 2024 with updates
02 Aug 2024 PSC04 Change of details for Mr Iain Andrew Godwin as a person with significant control on 12 July 2023
15 Mar 2024 CH01 Director's details changed for Mr Jonathan Lyndon Hipkiss on 17 July 2023
15 Mar 2024 PSC04 Change of details for Mr Jonathan Hipkiss as a person with significant control on 17 July 2023
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with updates
26 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
18 Nov 2021 SH01 Statement of capital following an allotment of shares on 4 July 2018
  • GBP 100
18 Nov 2021 SH01 Statement of capital following an allotment of shares on 4 August 2017
  • GBP 51
03 Aug 2021 CS01 Confirmation statement made on 11 July 2021 with updates
31 Mar 2021 MR01 Registration of charge 108635830004, created on 26 March 2021
25 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
18 Jan 2021 MR04 Satisfaction of charge 108635830001 in full
01 Sep 2020 PSC04 Change of details for Mr Jonathan Hipkiss as a person with significant control on 1 September 2020
24 Aug 2020 PSC04 Change of details for Mr Jonathan Hipkiss as a person with significant control on 24 August 2020
24 Aug 2020 CH01 Director's details changed for Mr Jonathan Hipkiss on 24 August 2020
24 Aug 2020 CH01 Director's details changed for Mr Jonathan Hipkiss on 24 August 2020
24 Aug 2020 AD01 Registered office address changed from 72 Holland Road Sutton Coldfield West Midlands West Midlands B72 7RQ England to 8 Springfield Birmingham West Midlands B23 6AT on 24 August 2020