THE GHM CONSULTANCY GROUP LIMITED

Company Documents

DateDescription
28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM
LEVEL 5 2 MORE LONDON RIVERSIDE
LONDON
SE1 2AP

View Document

27/10/1427 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/10/1312 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CANUTE DONOVON FRECKLETON / 06/09/2012

View Document

29/10/1229 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE MARGARET LIEF / 06/09/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HOWLETT / 06/09/2012

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM OLD SCHOOL EXTON STREET LONDON SE1 8UE UNITED KINGDOM

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN STOKES

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD GALE

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY WHITE

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER SYME

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HAY

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM WHEATHAMPSTEAD PLACE WHEATHAMPSTEAD HERTFORDSHIRE AL4 8SB

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GOODWIN

View Document

24/10/1124 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MRS ROSEMARY ANN WHITE

View Document

14/12/1014 December 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK STOKES / 14/10/2010

View Document

15/10/1015 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CANUTE DONOVON FRECKLETON / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR HAY / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HOWLETT / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK STOKES / 12/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GALE / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER SYME / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES GOODWIN / 12/10/2009

View Document

14/07/0914 July 2009 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE LIEF / 01/04/2009

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN STOKES / 01/04/2009

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR HAY / 01/04/2009

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER SYME / 01/04/2009

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CANUTE FRECKLETON / 01/04/2009

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GALE / 01/04/2009

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HOWLETT / 01/04/2009

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GOODWIN / 01/04/2009

View Document

21/10/0821 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/12/074 December 2007 NEW DIRECTOR APPOINTED

View Document

04/12/074 December 2007 NEW DIRECTOR APPOINTED

View Document

03/12/073 December 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/10/0616 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/10/056 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/08/0229 August 2002 COMPANY NAME CHANGED G.H.M. ARCHITECTS LIMITED CERTIFICATE ISSUED ON 29/08/02

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/10/9918 October 1999 RETURN MADE UP TO 10/10/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS

View Document

13/10/9613 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/10/955 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/953 October 1995 RETURN MADE UP TO 10/10/95; 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

08/10/948 October 1994 RETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS

View Document

08/10/948 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/10/948 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9312 October 1993 RETURN MADE UP TO 10/10/93; CHANGE OF MEMBERS

View Document

01/10/931 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 S369(4) SHT NOTICE MEET 09/06/93

View Document

29/10/9229 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9219 October 1992 RETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/07/922 July 1992 NEW DIRECTOR APPOINTED

View Document

02/07/922 July 1992 NEW DIRECTOR APPOINTED

View Document

02/07/922 July 1992 NEW DIRECTOR APPOINTED

View Document

22/11/9122 November 1991 NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

08/10/918 October 1991 RETURN MADE UP TO 10/10/91; FULL LIST OF MEMBERS

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

27/12/9027 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/901 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

12/10/9012 October 1990 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/8927 September 1989 NEW DIRECTOR APPOINTED

View Document

16/08/8916 August 1989 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 NEW DIRECTOR APPOINTED

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/09/886 September 1988 S-DIV CONVE

View Document

06/09/886 September 1988 WD 16/08/88 AD 25/05/88--------- � SI [email protected]=79900 � IC 100/80000

View Document

06/09/886 September 1988 � NC 100/250000 25/05

View Document

06/09/886 September 1988 NC INC ALREADY ADJUSTED

View Document

06/07/886 July 1988 08/06/88 FULL LIST NOF

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/04/8825 April 1988 NEW SECRETARY APPOINTED

View Document

03/11/873 November 1987 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/11/8627 November 1986 RETURN MADE UP TO 09/12/86; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/8610 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/03/8519 March 1985 MEMORANDUM OF ASSOCIATION

View Document

23/11/8423 November 1984 CERTIFICATE OF INCORPORATION

View Document

23/11/8423 November 1984 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