GHP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

30/01/2530 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

07/10/227 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

06/10/216 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BURTON / 29/01/2018

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREN FRANCES MONTGOMERY-BELL / 29/01/2018

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL BELL / 29/01/2018

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY BURTON / 26/06/2017

View Document

14/07/1714 July 2017 CESSATION OF DEBORAH ANN BURTON AS A PSC

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL BELL / 26/06/2017

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MRS LAUREN FRANCES MONTGOMERY-BELL / 26/06/2017

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM THE OLD WOOLCOMBERS MILL 12/14 UNION STREET SOUTH HALIFAX WEST YORKSHIRE HX1 2LE

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MRS LAUREN FRANCES MONTGOMERY-BELL

View Document

26/01/1626 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

25/08/1525 August 2015 VARYING SHARE RIGHTS AND NAMES

View Document

25/08/1525 August 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN BELL

View Document

02/02/152 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MICHAEL BELL / 05/06/2014

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BURTON / 05/06/2014

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL BELL / 05/06/2014

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BURTON / 24/10/2014

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/02/1420 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/02/134 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/02/1220 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/03/1117 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/02/1015 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL BELL / 30/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MICHAEL BELL / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BURTON / 30/10/2009

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 12/14 UNION STREET SOUTH HALIFAX WEST YORKSHIRE HX1 2LE

View Document

23/03/0923 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/03/088 March 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/10/064 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: 12/14 UNION STREET SOUTH HALIFAX WEST YORKSHIRE HX1 2LE

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/05/00

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 SECRETARY RESIGNED

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

26/01/9926 January 1999 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