GHC GROUP LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Termination of appointment of Ian Trevor Nicol as a director on 2025-03-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

21/10/2421 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

18/12/2318 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Change of details for Mr Paul Raymond Harris as a person with significant control on 2023-09-20

View Document

20/09/2320 September 2023 Cessation of Paul Raymond Harris as a person with significant control on 2023-09-20

View Document

20/09/2320 September 2023 Notification of Paul Raymond Harris as a person with significant control on 2023-09-20

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

19/12/2219 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Group of companies' accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Termination of appointment of Eric Jay Werner as a director on 2021-09-30

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

17/10/1817 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

11/09/1711 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

07/04/177 April 2017 ADOPT ARTICLES 27/03/2017

View Document

07/04/177 April 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

02/09/162 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

06/05/166 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

20/05/1520 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

07/05/157 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

07/05/157 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD STORER / 05/07/2013

View Document

13/05/1413 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

10/05/1310 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

03/05/133 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 RESIGNATION OF AUDITORS

View Document

19/04/1319 April 2013 AUDITOR'S RESIGNATION

View Document

11/05/1211 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

13/05/1113 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

12/05/1012 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

11/07/0911 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 SECRETARY APPOINTED MR RICHARD JAMES STORER

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED SECRETARY GRAHAM AUSTEN

View Document

06/05/086 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

31/10/0731 October 2007 NEW SECRETARY APPOINTED

View Document

31/10/0731 October 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/0629 September 2006 COMPANY NAME CHANGED OFM HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/09/06

View Document

14/09/0614 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/0411 August 2004 SHARES AGREEMENT OTC

View Document

20/07/0420 July 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

06/07/046 July 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/0428 June 2004 COMPANY NAME CHANGED WOODFOLDER LIMITED CERTIFICATE ISSUED ON 28/06/04

View Document

23/06/0423 June 2004 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 NC INC ALREADY ADJUSTED 04/06/04

View Document

23/06/0423 June 2004 £ NC 1000/1000000 04/0

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 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