- Company Overview for GHP VENTURES LIMITED (11815099)
- Filing history for GHP VENTURES LIMITED (11815099)
- People for GHP VENTURES LIMITED (11815099)
- Charges for GHP VENTURES LIMITED (11815099)
- More for GHP VENTURES LIMITED (11815099)
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
|
|
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 |