- Company Overview for GHG SOLICITORS LIMITED (NI606482)
- Filing history for GHG SOLICITORS LIMITED (NI606482)
- People for GHG SOLICITORS LIMITED (NI606482)
- More for GHG SOLICITORS LIMITED (NI606482)
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) |
---|---|---|---|
11 Oct 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
24 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with updates | |
20 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
21 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
23 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
22 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
26 Feb 2021 | PSC07 | Cessation of Sean Joseph Carey as a person with significant control on 31 October 2020 | |
25 Feb 2021 | SH03 | Purchase of own shares. | |
23 Feb 2021 | SH06 |
Cancellation of shares. Statement of capital on 31 October 2020
|
|
22 Feb 2021 | TM01 | Termination of appointment of Sean Joseph Carey as a director on 31 October 2020 | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
01 Feb 2018 | AA |
Unaudited abridged accounts made up to 31 March 2017
|
|
13 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
16 Mar 2016 | CH01 | Director's details changed for Mr Steven John Wright on 8 March 2015 | |
16 Mar 2016 | AP01 | Appointment of Mr Sean Carey as a director on 8 March 2015 |