GHPC GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-29

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-29

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-03-29

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-29

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

16/03/2116 March 2021 29/03/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR ROBERT VALDERHAUG

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

17/12/1917 December 2019 29/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

27/12/1827 December 2018 29/03/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

14/05/1814 May 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/03/14

View Document

14/05/1814 May 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/03/16

View Document

14/05/1814 May 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/03/15

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / PAUL DAVID DAVIES / 06/04/2016

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN MORTON

View Document

19/12/1719 December 2017 29/03/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENA JACINTA KNIGHT / 09/05/2017

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID DAVIES / 09/05/2017

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN SAMUEL MORTON / 09/05/2017

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 29 March 2016

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR NEAL DOGGETT

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR ROBERT FERGUSON VALDERHAUG

View Document

21/08/1621 August 2016 APPOINTMENT TERMINATED, DIRECTOR WAYNE BRIDGES

View Document

11/05/1611 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

20/03/1620 March 2016 DIRECTOR APPOINTED MR COLIN SAMUEL MORTON

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 29 March 2015

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR NEAL RAYMOND DOGGETT

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR WAYNE ANTONY BRIDGES

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MRS HELENA JACINTA KNIGHT

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE MARIE THOMAS / 01/04/2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID DAVIES / 01/04/2015

View Document

27/04/1527 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS CLARE MARIE THOMAS / 01/04/2015

View Document

27/04/1527 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR EDWIN ALAN ALEXANDER CAIRNS

View Document

29/03/1529 March 2015 Annual accounts for year ending 29 Mar 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 29 March 2014

View Document

22/12/1422 December 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

20/11/1420 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/11/1420 November 2014 COMPANY NAME CHANGED GHP CONSULTANCY GROUP LIMITED CERTIFICATE ISSUED ON 20/11/14

View Document

29/08/1429 August 2014 DISS40 (DISS40(SOAD))

View Document

26/08/1426 August 2014 FIRST GAZETTE

View Document

20/08/1420 August 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

04/07/144 July 2014 ARTICLES OF ASSOCIATION

View Document

25/06/1425 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

29/03/1429 March 2014 Annual accounts for year ending 29 Mar 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

18/12/1318 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

02/05/132 May 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/06/1116 June 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/04/093 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/08/087 August 2008 DIRECTOR APPOINTED MS CLARE MARIE THOMAS

View Document

07/08/087 August 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 REGISTERED OFFICE CHANGED ON 04/05/07 FROM: 11 MILLBANKE COURT, MILLBANKE WAY, BRACKNELL, RG12 1RP

View Document

26/03/0726 March 2007 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