G.H.T. PROPERTIES LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-09-02

View Document

29/04/2529 April 2025 Termination of appointment of Mahendra Amol Ganesh Ramdas Prabhu as a director on 2024-09-06

View Document

29/04/2529 April 2025 Appointment of Mr Henry James Jones as a director on 2024-09-06

View Document

02/09/242 September 2024 Annual accounts for year ending 02 Sep 2024

View Accounts

30/06/2430 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-09-02

View Document

02/09/232 September 2023 Annual accounts for year ending 02 Sep 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-09-02

View Document

02/09/222 September 2022 Annual accounts for year ending 02 Sep 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-09-02

View Document

02/09/212 September 2021 Annual accounts for year ending 02 Sep 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

20/05/2120 May 2021 02/09/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 Annual accounts for year ending 02 Sep 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

01/06/201 June 2020 02/09/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 Annual accounts for year ending 02 Sep 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

22/05/1922 May 2019 02/09/18 TOTAL EXEMPTION FULL

View Document

02/09/182 September 2018 Annual accounts for year ending 02 Sep 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

11/04/1811 April 2018 02/09/17 TOTAL EXEMPTION FULL

View Document

02/09/172 September 2017 Annual accounts for year ending 02 Sep 2017

View Accounts

27/06/1727 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 2 September 2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LARS TOBIAS SACHS / 07/06/2016

View Document

13/06/1613 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 2 September 2015

View Document

07/07/157 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 2 September 2014

View Document

24/06/1424 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 2 September 2013

View Document

26/06/1326 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 2 September 2012

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 183 GOLDHURST TERRACE LONDON NW6 3ER

View Document

12/07/1212 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY PAUL GRAY

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR STEVEN BERNARD HARRIS

View Document

17/05/1217 May 2012 SECRETARY APPOINTED MR STEVEN BERNARD HARRIS

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL GRAY

View Document

11/05/1211 May 2012 02/09/11 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

03/06/113 June 2011 02/09/10 TOTAL EXEMPTION FULL

View Document

30/05/1130 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LARS TOBIAS ANDREASSON / 29/05/2010

View Document

21/06/1021 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAHENDRA AMOL GANESH RAMDAS PRABHU / 20/06/2010

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SERENA WENDY SUK WEI LAM / 20/06/2010

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN GRAY / 20/06/2010

View Document

20/05/1020 May 2010 02/09/09 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR LARS TOBIAS ANDREASSON

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANNA SACHS

View Document

22/06/0922 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 02/09/08 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANNA SACHS / 26/02/2008

View Document

27/02/0827 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL GRAY / 26/02/2008

View Document

27/02/0827 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL GRAY / 26/02/2008

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/09/07

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/09/06

View Document

17/08/0717 August 2007 RETURN MADE UP TO 20/06/07; CHANGE OF MEMBERS

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

11/03/0711 March 2007 NEW DIRECTOR APPOINTED

View Document

11/03/0711 March 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/09/05

View Document

21/11/0621 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/064 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/09/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/09/03

View Document

23/07/0423 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/09/02

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/09/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/09/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 02/09/99

View Document

04/04/004 April 2000 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/09/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/09/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 DIRECTOR RESIGNED

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/09/96

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 02/09/95

View Document

27/06/9627 June 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 SECRETARY RESIGNED

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 NEW SECRETARY APPOINTED

View Document

06/07/956 July 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/09/94

View Document

10/02/9510 February 1995 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/06/9422 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/09/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 20/06/93; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 02/09/92

View Document

16/10/9216 October 1992 RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 02/09

View Document

18/07/9118 July 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 REGISTERED OFFICE CHANGED ON 18/07/91 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ

View Document

18/07/9118 July 1991 NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 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