GHR SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/05/1513 May 2015 | PREVEXT FROM 31/12/2014 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
14/01/1514 January 2015 | REGISTERED OFFICE CHANGED ON 14/01/2015 FROM CARDINAL POINT PARK ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1RE ENGLAND |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/09/142 September 2014 | REGISTERED OFFICE CHANGED ON 02/09/2014 FROM THE CLOCK HOUSE, 87 PAINES LANE PINNER MIDDLESEX HA5 3BZ |
11/02/1411 February 2014 | Annual return made up to 12 December 2013 with full list of shareholders |
10/02/1410 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ROGERS / 01/01/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/09/1329 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/12/1218 December 2012 | Annual return made up to 12 December 2012 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/02/1214 February 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
14/02/1214 February 2012 | APPOINTMENT TERMINATED, SECRETARY KEITH ROGERS |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/12/1014 December 2010 | Annual return made up to 12 December 2010 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/08/1012 August 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/08/1012 August 2010 | COMPANY NAME CHANGED GILL ROGERS CONSULTANCY LTD CERTIFICATE ISSUED ON 12/08/10 |
02/02/102 February 2010 | Annual return made up to 12 December 2009 with full list of shareholders |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/01/0912 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / KEITH ROGERS / 01/08/2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
24/07/0824 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / KEITH ROGERS / 31/01/2008 |
24/07/0824 July 2008 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ROGERS / 11/12/2007 |
12/12/0612 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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