GHD ENVIRONMENT LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Appointment of Kevin Michael Eyers as a director on 2025-03-27

View Document

31/03/2531 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

11/03/2511 March 2025

View Document

10/02/2510 February 2025

View Document

10/02/2510 February 2025

View Document

05/02/255 February 2025 Termination of appointment of Simon Charles Vernon Light as a director on 2025-02-04

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

21/01/2421 January 2024

View Document

21/01/2421 January 2024

View Document

21/01/2421 January 2024

View Document

20/10/2320 October 2023 Registered office address changed from Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU England to Nexus Building Floor 10 25 Farringdon Street London EC4A 4AB on 2023-10-20

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

23/05/2323 May 2023 Cessation of Ghd Holdings (Uk) Pty Ltd as a person with significant control on 2016-04-06

View Document

15/03/2315 March 2023

View Document

15/03/2315 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

04/05/224 May 2022 Termination of appointment of Jennifer Elizabeth Miranda Barnett as a secretary on 2022-03-31

View Document

27/04/2227 April 2022 Termination of appointment of Lisa Maree Elbourne as a secretary on 2022-04-04

View Document

06/04/226 April 2022

View Document

06/04/226 April 2022

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

12/04/2112 April 2021 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/07/202 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

06/01/206 January 2020 ADOPT ARTICLES 16/12/2019

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL JENNINGS

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR SIMON CHARLES VERNON LIGHT

View Document

20/12/1920 December 2019 SECRETARY APPOINTED MS LISA MAREE ELBOURNE

View Document

20/12/1920 December 2019 SECRETARY APPOINTED MS JENNIFER ELIZABETH MIRANDA BARNETT

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK INGRAM

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

06/06/196 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/18

View Document

06/06/196 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

08/04/198 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

28/03/1828 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD ROBERTS

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 4 INNOVATION CLOSE YORK SCIENCE PARK YORK YO10 5ZF

View Document

11/04/1711 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DUTTON

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR CRAIG WILLIAM STOCKTON

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL LEEHANE

View Document

02/06/162 June 2016 SECRETARY APPOINTED MR MICHAEL DOUGLAS JENNINGS

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR MARK CHARLES INGRAM

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, SECRETARY EDWARD ROBERTS

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

08/10/158 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

01/10/151 October 2015 COMPANY NAME CHANGED CONESTOGA-ROVERS & ASSOCIATES (EUROPE) LIMITED CERTIFICATE ISSUED ON 01/10/15

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM SYNERGY HOUSE UNIT 1 CALVERTON BUSINESS PARK HOYLE ROAD CALVERTON NOTTINGHAM NG14 6QL

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR JOHN CHRISTOPHER DUTTON

View Document

13/07/1513 July 2015 31/03/15 STATEMENT OF CAPITAL GBP 451000

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM LONEY

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/14

View Document

03/10/143 October 2014 PREVSHO FROM 30/09/2014 TO 30/06/2014

View Document

09/09/149 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

11/03/1411 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

26/09/1326 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

13/02/1313 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEPHERD

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR ADAM CLIFFORD LONEY

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN BOEVERS

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR FRANK ROVERS

View Document

14/09/1214 September 2012 VARYING SHARE RIGHTS AND NAMES

View Document

21/08/1221 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

26/04/1226 April 2012 24/04/12 STATEMENT OF CAPITAL GBP 1025

View Document

06/02/126 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

05/10/115 October 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

08/06/118 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/05/1131 May 2011 ADOPT ARTICLES 12/05/2011

View Document

31/05/1131 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

07/04/117 April 2011 05/04/11 STATEMENT OF CAPITAL GBP 1000

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BLACKWELL

View Document

11/03/1111 March 2011 11/03/11 STATEMENT OF CAPITAL GBP 236203

View Document

11/03/1111 March 2011 ARTICLE 1701 2 WEEK NOTICE WAIVED. 18/02/2011

View Document

02/03/112 March 2011 18/02/11 STATEMENT OF CAPITAL GBP 875

View Document

01/03/111 March 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/03/111 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED ALISTAIR BLACKWELL

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED NIGEL LEEHANE

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARROP

View Document

30/09/1030 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

10/03/1010 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

29/04/0929 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM VENTURE HOUSE CROSS STREET ARNOLD NOTTINGHAM NG5 7PJ

View Document

24/10/0824 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/10/0815 October 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 GBP NC 2000/237328 11/01/2008

View Document

13/10/0813 October 2008 NC INC ALREADY ADJUSTED 14/01/08

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/01/0815 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 6 CLARENDON STREET NOTTINGHAM NG1 5HQ

View Document

04/10/054 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: VENTURE HOUSE CROSS STREET ARNOLD NOTTINGHAM NG5 7PJ

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM: 6 CLARENDON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5HQ

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 SHARE REDESIGNATION 24/09/04

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/10/0413 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/10/0413 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: PENNINE HOUSE 8 STANFORD STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 7BQ

View Document

03/09/043 September 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