GHR DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/10/244 October 2024 Registered office address changed from Office 33 14 Vanguard Way Neptune Court Cardiff CF24 5PJ Wales to 221 High Street Blackwood NP12 1AL on 2024-10-04

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

12/02/2412 February 2024 Change of details for Mr Christopher John Withey as a person with significant control on 2017-01-26

View Document

12/02/2412 February 2024 Change of details for Mrs Bethan Louise Withey as a person with significant control on 2017-01-26

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

24/01/2324 January 2023 Director's details changed for Mr Christopher John Withey on 2023-01-24

View Document

24/01/2324 January 2023 Change of details for Mr Christopher John Withey as a person with significant control on 2023-01-24

View Document

24/01/2324 January 2023 Director's details changed for Mrs Bethan Louise Withey on 2023-01-24

View Document

24/01/2324 January 2023 Change of details for Mrs Bethan Louise Withey as a person with significant control on 2023-01-24

View Document

18/01/2318 January 2023 Registered office address changed from Foxhill Park Road Penarth CF64 3BD Wales to Office 33 14 Vanguard Way Neptune Court Cardiff CF24 5PJ on 2023-01-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

07/07/217 July 2021 Registration of charge 094045420006, created on 2021-06-29

View Document

07/07/217 July 2021 Registration of charge 094045420007, created on 2021-06-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MRS BETHAN LOUISE WITHEY / 20/08/2019

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WITHEY / 19/08/2019

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETHAN LOUISE WITHEY / 19/08/2019

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WITHEY / 19/08/2019

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094045420005

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 8 MARINE PARADE PENARTH CF64 3BE WALES

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094045420004

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094045420004

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094045420003

View Document

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

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM WESTERN HOUSE WESTERN COURT WESTERN INDUSTRIAL ESTATE CAERPHILLY MID GLAMORGAN CF83 1BF UNITED KINGDOM

View Document

16/09/1616 September 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

10/05/1610 May 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/11/155 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094045420001

View Document

15/08/1515 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094045420002

View Document

25/04/1525 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094045420001

View Document

26/01/1526 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BIRDY NUM NUM LIMITED


  • 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