Advanced company searchLink opens in new window

GHG SOLICITORS LIMITED

Company number NI606482

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)
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
  • GBP 2
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
  • ANNOTATION Part Admin Removed pages containing unnecessary material in the annual accounts were administratively removed on 07/02/2018
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
  • GBP 3
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