GHL (PG ST CATHERINES BRISTOL) LIMITED
Company number 14018542
- Company Overview for GHL (PG ST CATHERINES BRISTOL) LIMITED (14018542)
- Filing history for GHL (PG ST CATHERINES BRISTOL) LIMITED (14018542)
- People for GHL (PG ST CATHERINES BRISTOL) LIMITED (14018542)
- Charges for GHL (PG ST CATHERINES BRISTOL) LIMITED (14018542)
- More for GHL (PG ST CATHERINES BRISTOL) LIMITED (14018542)
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) |
---|---|---|---|
05 Nov 2024 | AA | Full accounts made up to 31 March 2024 | |
15 Jun 2024 | MA | Memorandum and Articles of Association | |
11 Jun 2024 | CS01 | Confirmation statement made on 11 June 2024 with updates | |
11 Jun 2024 | TM01 | Termination of appointment of Stuart John Gaiger as a director on 28 May 2024 | |
11 Jun 2024 | TM01 | Termination of appointment of David Robertson Gray as a director on 28 May 2024 | |
11 Jun 2024 | PSC05 | Change of details for Galliard Holdings Limited as a person with significant control on 28 May 2024 | |
11 Jun 2024 | PSC07 | Cessation of Pg Construction Management Holdings Limited as a person with significant control on 28 May 2024 | |
03 Jan 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
14 Oct 2022 | MA | Memorandum and Articles of Association | |
16 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with updates | |
11 Aug 2022 | SH08 | Change of share class name or designation | |
05 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2022 | CERTNM |
Company name changed pg st catherines LIMITED\certificate issued on 02/08/22
|
|
01 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 29 July 2022
|
|
01 Aug 2022 | PSC02 | Notification of Pg Construction Management Holdings Limited as a person with significant control on 29 July 2022 | |
01 Aug 2022 | AA01 | Current accounting period shortened from 30 April 2023 to 31 March 2023 | |
01 Aug 2022 | MR01 | Registration of charge 140185420001, created on 29 July 2022 | |
31 Jul 2022 | PSC02 | Notification of Galliard Holdings Limited as a person with significant control on 29 July 2022 | |
31 Jul 2022 | PSC07 | Cessation of Pg Construction Management Holdings Limited as a person with significant control on 29 July 2022 | |
31 Jul 2022 | TM01 | Termination of appointment of Jonathan David Mcmahon as a director on 29 July 2022 | |
31 Jul 2022 | AP01 | Appointment of Mr David Joseph Hirschfield as a director on 29 July 2022 | |
31 Jul 2022 | AP01 | Appointment of Mr Gary Alexander Conway as a director on 29 July 2022 | |
31 Jul 2022 | AP01 | Appointment of Mr Stephen Stuart Solomon Conway as a director on 29 July 2022 | |
31 Jul 2022 | AD01 | Registered office address changed from Office 1 Number One Bristol Lewins Mead Bristol BS1 2NJ United Kingdom to 3rd Floor, Sterling House Langston Road Loughton IG10 3TS on 31 July 2022 |