GH NEWCO 1 LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Group of companies' accounts made up to 2024-05-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

04/03/244 March 2024 Group of companies' accounts made up to 2023-05-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

05/09/235 September 2023 Director's details changed for Mr Alastair William Hopps on 2023-08-03

View Document

09/08/239 August 2023 Appointment of Mr Alastair William Hopps as a director on 2023-07-28

View Document

09/08/239 August 2023 Appointment of Mr Alexander Toby Shedden Parry as a director on 2023-07-28

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Change of share class name or designation

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Memorandum and Articles of Association

View Document

04/08/234 August 2023 Memorandum and Articles of Association

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

03/08/233 August 2023 Statement of capital following an allotment of shares on 2023-07-28

View Document

03/08/233 August 2023 Appointment of Mr Mark Nicholas James Loftus as a director on 2023-07-28

View Document

02/08/232 August 2023 Purchase of own shares.

View Document

02/08/232 August 2023 Cancellation of shares. Statement of capital on 2023-07-26

View Document

03/03/233 March 2023 Group of companies' accounts made up to 2022-05-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

02/03/222 March 2022 Group of companies' accounts made up to 2021-05-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL TAEE

View Document

21/04/2021 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN AUSTIN

View Document

21/04/2021 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER PAUL COPLEY

View Document

21/04/2021 April 2020 CESSATION OF NIGEL DUNCAN TAEE AS A PSC

View Document

03/03/203 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

31/05/1931 May 2019 SECRETARY APPOINTED MR ALASTAIR WILLIAM HOPPS

View Document

11/04/1911 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079368680001

View Document

18/03/1918 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

07/03/187 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL DUNCAN TAEE

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

14/02/1814 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/02/2018

View Document

13/07/1713 July 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. NIGEL DUNCAN TAEE / 03/07/2017

View Document

12/07/1712 July 2017 31/05/17 STATEMENT OF CAPITAL GBP 1000

View Document

03/03/173 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

03/03/163 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

02/03/162 March 2016 SECOND FILING WITH MUD 06/02/15 FOR FORM AR01

View Document

02/03/162 March 2016 SECOND FILING WITH MUD 06/02/13 FOR FORM AR01

View Document

02/03/162 March 2016 SECOND FILING WITH MUD 06/02/14 FOR FORM AR01

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR NIGEL DUNCAN TAEE

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR. PETER PAUL COPLEY

View Document

10/02/1610 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

03/12/153 December 2015 SECOND FILING WITH MUD 06/02/15 FOR FORM AR01

View Document

03/12/153 December 2015 SECOND FILING WITH MUD 06/02/14 FOR FORM AR01

View Document

03/12/153 December 2015 SECOND FILING WITH MUD 06/02/13 FOR FORM AR01

View Document

17/07/1517 July 2015 ADOPT ARTICLES 20/06/2015

View Document

23/02/1523 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

16/02/1516 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

24/02/1424 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

17/02/1417 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

22/07/1322 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

26/06/1326 June 2013 CURRSHO FROM 31/03/2013 TO 31/05/2012

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR CHRISTOPHER JUSTIN TAEE

View Document

18/02/1318 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

01/05/121 May 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

01/05/121 May 2012 SECRETARY APPOINTED ALEXANDER TOBY SHEDDEN PARRY

View Document

24/04/1224 April 2012 ADOPT ARTICLES 28/03/2012

View Document

06/02/126 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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