- Company Overview for G H HOUSING LIMITED (10863583)
- Filing history for G H HOUSING LIMITED (10863583)
- People for G H HOUSING LIMITED (10863583)
- Charges for G H HOUSING LIMITED (10863583)
- More for G H HOUSING LIMITED (10863583)
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
|
|
18 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 4 August 2017
|
|
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 |