GHH OLDCO 1 LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/09/1423 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

23/09/1423 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

16/05/1416 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES STANIER HILL / 28/04/2013

View Document

30/04/1330 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOHN EDWARD DRAKE / 28/04/2013

View Document

30/04/1330 April 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN EDWARD DRAKE / 28/04/2013

View Document

15/04/1315 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

03/05/123 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

06/03/126 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

10/05/1110 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

10/03/1110 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR HAROLD HILL

View Document

24/05/1024 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

12/03/1012 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

18/05/0918 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR RESIGNED FRANK MILLWARD

View Document

11/02/0911 February 2009 DIRECTOR RESIGNED BRYAN REDRUP

View Document

20/05/0820 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

06/07/076 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0530 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 28/04/05; NO CHANGE OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 28/04/04; NO CHANGE OF MEMBERS

View Document

29/04/0429 April 2004 AUDITORS RESIGNATION S 394(1)

View Document

16/04/0416 April 2004 SECRETARY RESIGNED

View Document

16/04/0416 April 2004 NEW SECRETARY APPOINTED

View Document

28/11/0328 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0319 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/01/0323 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/06/0215 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/028 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0227 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 AUDITOR'S RESIGNATION

View Document

30/07/0130 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0131 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/08/001 August 2000 SECRETARY RESIGNED

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/01/006 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9930 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9918 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/05/9927 May 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 RETURN MADE UP TO 28/04/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

27/05/9727 May 1997 RETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95

View Document

24/05/9624 May 1996 RETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

09/06/959 June 1995 RETURN MADE UP TO 28/04/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93

View Document

24/05/9424 May 1994 RETURN MADE UP TO 28/04/94; NO CHANGE OF MEMBERS

View Document

06/06/936 June 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92

View Document

25/05/9325 May 1993 RETURN MADE UP TO 28/04/93; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

28/05/9228 May 1992 RETURN MADE UP TO 28/04/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9228 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

24/06/9124 June 1991 RETURN MADE UP TO 28/04/91; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/901 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

18/05/9018 May 1990 RETURN MADE UP TO 28/04/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/8928 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

02/06/892 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8913 April 1989 NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 ALTER MEM AND ARTS 010489

View Document

13/04/8913 April 1989 NEW DIRECTOR APPOINTED

View Document

18/01/8918 January 1989 RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

29/03/8829 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/8824 January 1988 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 DIRECTOR RESIGNED

View Document

24/10/8724 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

28/02/8728 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/02/8728 February 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 REGISTERED OFFICE CHANGED ON 26/02/87 FROM: G OFFICE CHANGED 26/02/87 BIDDINGS LANE BILSTON WEST MIDLANDS WV14 9NW

View Document

29/01/8729 January 1987 REGISTERED OFFICE CHANGED ON 29/01/87 FROM: G OFFICE CHANGED 29/01/87 GRANGE HOUSE UPPER BAR NEWPORT SHROPSHIRE TF10 7EJ

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