G2 HOUSING GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

03/07/243 July 2024 Termination of appointment of Richard Anthony Smeaton as a director on 2024-06-18

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-27

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

08/07/218 July 2021 Notice of ceasing to act as receiver or manager

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/06/202 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

11/03/2011 March 2020 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00012650,PR100700

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

11/03/1911 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090356240001

View Document

11/03/1911 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090356240002

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / G STIRLING HOLDINGS LIMITED / 31/07/2018

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A & P DEVELOPMENTS LTD

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MULROY PROPERTY SOLUTIONS LTD

View Document

13/08/1813 August 2018 31/07/18 STATEMENT OF CAPITAL GBP 3

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / G STIRLING HOLDINGS LIMITED / 01/08/2018

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR GARY ANTHONY STIRLING / 01/08/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY STIRLING / 01/08/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY STIRLING / 01/08/2018

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR GARY ANTHONY STIRLING / 01/08/2018

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR DAVID ALUN REES

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN CULLEN

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN CULLEN

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALUN REES

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/10/164 October 2016 PREVSHO FROM 31/08/2016 TO 29/02/2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY STIRLING / 01/05/2016

View Document

31/05/1631 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HAYLER

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/10/1513 October 2015 PREVEXT FROM 28/02/2015 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER HAYLER / 08/06/2015

View Document

08/06/158 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY STIRLING / 08/06/2015

View Document

28/11/1428 November 2014 01/11/14 STATEMENT OF CAPITAL GBP 2

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR MARK PETER HAYLER

View Document

21/10/1421 October 2014 COMPANY NAME CHANGED G2 HOUSING LTD CERTIFICATE ISSUED ON 21/10/14

View Document

21/10/1421 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/06/1413 June 2014 CURRSHO FROM 31/05/2015 TO 28/02/2015

View Document

12/05/1412 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company