GH GRAIN (NO.2) LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

08/04/248 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

12/04/2312 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

06/01/236 January 2023 Director's details changed for Mrs Diana Caroline Macduff on 2022-12-17

View Document

22/04/2222 April 2022 Termination of appointment of Georgios Chatzopoulos as a secretary on 2022-04-14

View Document

05/04/225 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

21/02/2221 February 2022 Director's details changed for Mrs Diana Caroline Macduff on 2022-02-21

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MARK AITCHISON / 26/03/2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

06/02/196 February 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/02/196 February 2019 COMPANY NAME CHANGED GH2 LIMITED CERTIFICATE ISSUED ON 06/02/19

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRONTIER AGRICULTURE LIMITED

View Document

18/07/1818 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/07/2018

View Document

28/03/1828 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED DIANA CAROLINE MACDUFF

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOLDRIDGE

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/03/1728 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERTS

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR KENNETH MARK AITCHISON

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR JON DUFFY

View Document

28/07/1628 July 2016

View Document

15/06/1615 June 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

14/06/1614 June 2016 SECRETARY APPOINTED MISS ROSALYN SHARON SCHOFIELD

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL SHARP

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM THE OLD COLLIERY STAPLE ROAD WINGHAM CANTERBURY KENT CT3 1LS

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHARP

View Document

11/04/1611 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

15/03/1615 March 2016 AUDITOR'S RESIGNATION

View Document

14/03/1614 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/03/1614 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/08/1520 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14

View Document

18/08/1518 August 2015 PREVSHO FROM 30/11/2015 TO 30/06/2015

View Document

23/03/1523 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 PREVEXT FROM 30/06/2014 TO 30/11/2014 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR. JON DUFFY

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR. STEPHEN WOOLDRIDGE

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR WALLACE WILSON-HAFFENDEN

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAPP

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS HULME

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DENNE

View Document

06/03/146 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

27/02/1427 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES DENNE / 21/01/2014

View Document

26/02/1326 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

17/10/1217 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/1216 October 2012 08/10/12 STATEMENT OF CAPITAL GBP 554.2

View Document

28/02/1228 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

13/01/1213 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT NICHOLAS TAPP / 20/12/2011

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR THOMAS EDWIN HULME

View Document

15/03/1115 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES DENNE

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT NICHOLAS TAPP / 25/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALLACE JOHN WILSON-HAFFENDEN / 25/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JAMES ROBERTS / 25/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SHARP / 25/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SHARP / 25/02/2010

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED MR CHARLES JAMES ROBERTS

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED MR MICHAEL JOHN SHARP

View Document

21/08/0921 August 2009 SECRETARY APPOINTED MR MICHAEL JOHN SHARP

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM HIGH CHIMNEY FARM STELLING MINNIS CANTERBURY KENT CT4 6BA

View Document

01/08/091 August 2009 S-DIV

View Document

01/08/091 August 2009 ARTICLES OF ASSOCIATION

View Document

30/07/0930 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/07/0930 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/07/0915 July 2009 COMPANY NAME CHANGED CASTLEGATE 548 LIMITED CERTIFICATE ISSUED ON 20/07/09

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 44 CASTLE GATE NOTTINGHAM NG1 7BJ

View Document

07/04/097 April 2009 CURREXT FROM 28/02/2010 TO 30/06/2010

View Document

07/04/097 April 2009 DIRECTOR APPOINTED WILLIAM ROBERT NICHOLAS TAPP

View Document

07/04/097 April 2009 DIRECTOR APPOINTED WALLACE JOHN WILSON-HAFFENDEN

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR CASTLEGATE DIRECTORS LIMITED

View Document

07/04/097 April 2009 APPOINTMENT TERMINATE, SECRETARY CASTLEGATE SECRETARIES LIMITED LOGGED FORM

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR GAVIN CUMMINGS

View Document

25/02/0925 February 2009 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