Advanced company searchLink opens in new window

GHP VENTURES LIMITED

Company number 11815099

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)
10 Feb 2025 CS01 Confirmation statement made on 7 February 2025 with updates
10 Feb 2025 CH01 Director's details changed for Mr Christopher David Hall on 7 February 2025
13 Jan 2025 MR01 Registration of charge 118150990001, created on 10 January 2025
09 Jan 2025 CH01 Director's details changed for Mr Joshua Michael James Ryan on 9 January 2025
09 Jan 2025 CH01 Director's details changed for Mr Christopher David Hall on 9 January 2025
09 Jan 2025 AD01 Registered office address changed from 57 Taxis Limited T/a Drive Goodhart Road Hull HU7 4EF England to Third Floor, Hodge House, 114-116 st. Mary Street Cardiff South Glamorgan CF10 1DY on 9 January 2025
01 Nov 2024 PSC02 Notification of Veezu North Limited as a person with significant control on 17 October 2024
01 Nov 2024 PSC07 Cessation of Christopher David Hall as a person with significant control on 17 October 2024
01 Nov 2024 PSC07 Cessation of Paul Andrew Green as a person with significant control on 17 October 2024
01 Nov 2024 PSC07 Cessation of Dawn Emma Pennock as a person with significant control on 17 October 2024
01 Nov 2024 AP01 Appointment of Mr Joshua Michael James Ryan as a director on 17 October 2024
01 Nov 2024 TM01 Termination of appointment of Paul Andrew Green as a director on 17 October 2024
20 Oct 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Oct 2024 AA Micro company accounts made up to 28 February 2024
24 Apr 2024 CH01 Director's details changed for Mr Christopher David Hall on 24 April 2024
24 Apr 2024 CH01 Director's details changed for Mr Paul Andrew Green on 24 April 2024
24 Apr 2024 AD01 Registered office address changed from 10-12 Princes Avenue Hull East Riding of Yorkshire HU5 3QA United Kingdom to 57 Taxis Limited T/a Drive Goodhart Road Hull HU7 4EF on 24 April 2024
12 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
22 Nov 2023 AA Micro company accounts made up to 28 February 2023
29 Mar 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
29 Mar 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
21 Apr 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
05 Feb 2021 AA Micro company accounts made up to 29 February 2020