Advanced company searchLink opens in new window

GHL (PG ST CATHERINES BRISTOL) LIMITED

Company number 14018542

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2022 CERTNM Company name changed pg st catherines LIMITED\certificate issued on 02/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-29
01 Aug 2022 SH01 Statement of capital following an allotment of shares on 29 July 2022
  • GBP 3,353,262
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