GH PROPERTY MANAGEMENT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Appointment of Ms. Samantha Jane Inns as a director on 2025-02-01 |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-06-30 |
01/07/241 July 2024 | Termination of appointment of Moray Lindsay Laing as a director on 2024-07-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/06/2430 June 2024 | Confirmation statement made on 2024-06-30 with no updates |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/03/224 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/12/2130 December 2021 | Appointment of Miss. Emily Jane Blackmore as a director on 2021-12-29 |
29/12/2129 December 2021 | Appointment of Teresa May Hirst as a director on 2021-12-29 |
03/07/213 July 2021 | Termination of appointment of James Paul Harvey-Hunter as a director on 2021-07-02 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
02/12/202 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
04/07/204 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/02/2021 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/03/198 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
09/01/199 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JOHN O'SULLIVAN / 09/01/2019 |
09/01/199 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR LIAM JOHN O'SULLIVAN / 09/01/2019 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/06/1830 June 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
22/12/1722 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
08/07/178 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
04/12/164 December 2016 | DIRECTOR APPOINTED MR. MORAY LINDSAY LAING |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
02/10/162 October 2016 | DIRECTOR APPOINTED MR. JAMES PAUL HARVEY-HUNTER |
10/07/1610 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/06/1621 June 2016 | SUB-DIVISION 11/05/16 |
06/06/166 June 2016 | SUB-DIVIDED 26/05/2016 |
26/05/1626 May 2016 | APPOINTMENT TERMINATED, DIRECTOR MORAY LAING |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/10/1523 October 2015 | DIRECTOR APPOINTED MR. MORAY LINDSAY LAING |
02/08/152 August 2015 | REGISTERED OFFICE CHANGED ON 02/08/2015 FROM BASEPOINT BUSINESS CENTRE 1 WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD |
30/06/1530 June 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/06/1527 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
22/04/1522 April 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WINTER |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
21/06/1421 June 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
24/06/1324 June 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
11/03/1311 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/06/1219 June 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/07/1112 July 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
04/03/114 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
08/02/118 February 2011 | REGISTERED OFFICE CHANGED ON 08/02/2011 FROM C/O CRIPPS DRANSFIELD 206 UPPER RICHMOND ROAD WEST SHEEN LONDON SW4 8AH |
26/07/1026 July 2010 | Annual return made up to 17 June 2010 with full list of shareholders |
24/07/1024 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. LIAM O'SULLIVAN / 17/06/2010 |
16/07/0916 July 2009 | REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 206 UPPER RICHMOND ROAD WEST SHEEN LONDON SW14 8AH |
17/06/0917 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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