G&H PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewTermination of appointment of Christopher Adrian Jewell as a director on 2025-08-14

View Document

14/08/2514 August 2025 NewTermination of appointment of Gareth James Crowe as a secretary on 2025-08-14

View Document

14/08/2514 August 2025 NewAppointment of Mr Martin Peter Hopcroft as a director on 2025-08-14

View Document

10/07/2510 July 2025 Amended audit exemption subsidiary accounts made up to 2024-09-30

View Document

10/07/2510 July 2025

View Document

13/06/2513 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

22/05/2522 May 2025

View Document

22/05/2522 May 2025

View Document

03/04/253 April 2025 Registration of charge 046490350009, created on 2025-04-01

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

14/05/2414 May 2024

View Document

14/05/2414 May 2024

View Document

14/05/2414 May 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

25/04/2425 April 2024

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

02/05/232 May 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

02/05/232 May 2023

View Document

17/04/2317 April 2023

View Document

17/04/2317 April 2023

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

14/09/2214 September 2022 Termination of appointment of Mark John Alexander Webster as a director on 2022-09-13

View Document

14/09/2214 September 2022 Appointment of Mr Charles St John Stewart Peppiatt as a director on 2022-09-14

View Document

04/04/224 April 2022 Satisfaction of charge 046490350007 in full

View Document

04/04/224 April 2022 Satisfaction of charge 046490350006 in full

View Document

04/04/224 April 2022 Satisfaction of charge 046490350005 in full

View Document

21/02/2221 February 2022

View Document

21/02/2221 February 2022

View Document

21/02/2221 February 2022

View Document

21/02/2221 February 2022 Audit exemption subsidiary accounts made up to 2021-09-30

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOTELER

View Document

10/06/1910 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18

View Document

10/06/1910 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/18

View Document

10/06/1910 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18

View Document

10/06/1910 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

08/08/188 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046490350006

View Document

06/03/186 March 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17

View Document

06/03/186 March 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17

View Document

06/03/186 March 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17

View Document

06/03/186 March 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

23/08/1723 August 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/16

View Document

23/08/1723 August 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/16

View Document

23/06/1723 June 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16

View Document

23/06/1723 June 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

27/01/1627 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

27/01/1527 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR GARETH JONES

View Document

18/12/1418 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/12/1418 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/11/1424 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046490350005

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW BOTELER

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR MARK JOHN ALEXANDER WEBSTER

View Document

31/10/1431 October 2014 SECRETARY APPOINTED MR GARETH JAMES CROWE

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR TERRY SCRIBBINS

View Document

29/01/1429 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

15/02/1315 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

31/01/1231 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

13/04/1113 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

12/04/1112 April 2011 CREDIT AGREEMENT/ DEBENTURE 31/03/2011

View Document

09/04/119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/03/1111 March 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY SCRIBBINS / 01/10/2009

View Document

24/02/1024 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

12/10/0912 October 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED MR ANDREW BOTELER

View Document

24/08/0924 August 2009 SECRETARY APPOINTED MR ANDREW BOTELER

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED SECRETARY PAUL HEAL

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER QUINN

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED SECRETARY PETER QUINN

View Document

21/04/0921 April 2009 SECRETARY APPOINTED MR PAUL BENTLEY HEAL

View Document

16/04/0916 April 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/10/082 October 2008 DIRECTOR APPOINTED MR TERRY SCRIBBINS

View Document

01/10/081 October 2008 ADOPT ARTICLES 19/09/2008

View Document

26/09/0826 September 2008 COMPANY NAME CHANGED SIFAM LIMITED CERTIFICATE ISSUED ON 26/09/08

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED SECRETARY ANDREW BOTELER

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR PAUL ELLIS

View Document

06/08/086 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/08/086 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: THE OLD MAGISTRATES COURT EAST STREET ILMINSTER SOMERSET TA19 0AB

View Document

13/02/0813 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: UNIT 1 BROOMHILL WAY TORQUAY DEVON TQ2 7QL

View Document

20/03/0720 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/09/04

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM: TOWN QUAY HOUSE, 7 TOWN QUAY SOUTHAMPTON HAMPSHIRE SO14 2PT

View Document

08/03/048 March 2004 COMPANY NAME CHANGED BROOMHILL WAY (PROPERTIES) LIMIT ED CERTIFICATE ISSUED ON 08/03/04

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 £ NC 100/294900 04/03

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 S366A DISP HOLDING AGM 04/03/03

View Document

03/04/033 April 2003 SECRETARY RESIGNED

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0314 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0327 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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