GHH OLDCO 2 LIMITED

Company Documents

DateDescription
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 Annual return made up to 28 April 2013 with full list of shareholders

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

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CARTER

View Document

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

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM CATHERTON FARM HOUSE, CATHERTON CLEOBURY MORTIMER KIDDERMINSTER WORCESTERSHIRE DY12 OLJ

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

01/10/101 October 2010 DIRECTOR APPOINTED MRS CLARE SAWERS

View Document

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

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR SHEILA 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

19/05/0919 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

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

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: G OFFICE CHANGED 03/07/07 C/O GRANGE FENCING LTD HALESFIELD 21 TELFORD SHROPSHIRE TF7 4PA

View Document

24/05/0724 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

01/06/061 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/0615 February 2006 COMPANY NAME CHANGED GARDEN IDEAS LIMITED CERTIFICATE ISSUED ON 15/02/06

View Document

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

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: G OFFICE CHANGED 30/06/05 HALESFIELD 21 TELFORD SHROPSHIRE TF7 4PA

View Document

06/06/056 June 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 AUDITORS RESIGNATION S394(1)

View Document

16/04/0416 April 2004 SECRETARY RESIGNED

View Document

16/04/0416 April 2004 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

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 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

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 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

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; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

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

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; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 COMPANY NAME CHANGED GRANGE GARDEN PRODUCTS LIMITED CERTIFICATE ISSUED ON 06/08/96

View Document

04/08/964 August 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; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'MEDIUM' 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

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 mortgage documents registered before 1 January 1995

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 mortgage 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; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92

View Document

24/05/9324 May 1993 RETURN MADE UP TO 28/04/93; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 � NC 1000/50000 30/09/92

View Document

29/10/9229 October 1992 NC INC ALREADY ADJUSTED 30/09/92

View Document

08/06/928 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/928 June 1992 NEW DIRECTOR APPOINTED

View Document

08/06/928 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/928 June 1992 RETURN MADE UP TO 06/06/92; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/12/9130 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9113 August 1991 REGISTERED OFFICE CHANGED ON 13/08/91 FROM: G OFFICE CHANGED 13/08/91 2 BACHES STREET LONDON N1 6UB

View Document

26/07/9126 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/9123 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/9118 July 1991 COMPANY NAME CHANGED OPTIONDERIVE LIMITED CERTIFICATE ISSUED ON 19/07/91

View Document

16/07/9116 July 1991 ADOPT MEM AND ARTS 06/06/91

View Document

06/06/916 June 1991 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