- Company Overview for GH FREEHOLD MANAGEMENT LTD (12707956)
- Filing history for GH FREEHOLD MANAGEMENT LTD (12707956)
- People for GH FREEHOLD MANAGEMENT LTD (12707956)
- More for GH FREEHOLD MANAGEMENT LTD (12707956)
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) |
---|---|---|---|
29 Jun 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
27 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
16 Nov 2023 | CH01 | Director's details changed for Mr David John Rumford on 15 November 2023 | |
16 Nov 2023 | AD01 | Registered office address changed from 6 Stirtingale Road Bath Avon BA2 2NF United Kingdom to Old Vicarage Old Vicarage Gardens Pitcombe Bruton BA10 0FG on 16 November 2023 | |
01 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
28 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
08 Apr 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
10 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
17 Nov 2020 | PSC01 | Notification of David Bridgens as a person with significant control on 17 November 2020 | |
17 Nov 2020 | PSC01 | Notification of Jonathan Price as a person with significant control on 17 November 2020 | |
17 Nov 2020 | PSC01 | Notification of David Rumford as a person with significant control on 17 November 2020 | |
17 Nov 2020 | PSC01 | Notification of Mark George as a person with significant control on 17 November 2020 | |
17 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 17 November 2020 | |
30 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-30
|