GHR DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
14/04/2514 April 2025 | Confirmation statement made on 2025-01-26 with no updates |
02/12/242 December 2024 | Total exemption full accounts made up to 2023-12-31 |
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 |
30/09/2430 September 2024 | Previous accounting period shortened from 2023-12-30 to 2023-12-29 |
12/02/2412 February 2024 | Change of details for Mr Christopher John Withey as a person with significant control on 2017-01-26 |
12/02/2412 February 2024 | Change of details for Mrs Bethan Louise Withey as a person with significant control on 2017-01-26 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2022-12-31 |
29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
24/01/2324 January 2023 | Director's details changed for Mr Christopher John Withey on 2023-01-24 |
24/01/2324 January 2023 | Change of details for Mr Christopher John Withey as a person with significant control on 2023-01-24 |
24/01/2324 January 2023 | Director's details changed for Mrs Bethan Louise Withey on 2023-01-24 |
24/01/2324 January 2023 | Change of details for Mrs Bethan Louise Withey as a person with significant control on 2023-01-24 |
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 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
16/02/2216 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
25/07/2125 July 2021 | Resolutions |
25/07/2125 July 2021 | Resolutions |
25/07/2125 July 2021 | Resolutions |
07/07/217 July 2021 | Registration of charge 094045420006, created on 2021-06-29 |
07/07/217 July 2021 | Registration of charge 094045420007, created on 2021-06-29 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/08/1920 August 2019 | PSC'S CHANGE OF PARTICULARS / MRS BETHAN LOUISE WITHEY / 20/08/2019 |
20/08/1920 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WITHEY / 19/08/2019 |
20/08/1920 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BETHAN LOUISE WITHEY / 19/08/2019 |
20/08/1920 August 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WITHEY / 19/08/2019 |
31/07/1931 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 094045420005 |
19/02/1919 February 2019 | REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 8 MARINE PARADE PENARTH CF64 3BE WALES |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
28/01/1928 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094045420004 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/11/1714 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 094045420004 |
20/09/1720 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
12/07/1712 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 094045420003 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
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 |
16/09/1616 September 2016 | PREVSHO FROM 31/01/2016 TO 31/12/2015 |
10/05/1610 May 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
05/11/155 November 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094045420001 |
15/08/1515 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094045420002 |
25/04/1525 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094045420001 |
26/01/1526 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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