G H DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

13/02/2313 February 2023 Application to strike the company off the register

View Document

10/02/2310 February 2023 Termination of appointment of Amy Louise Byles as a director on 2023-02-09

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Confirmation statement made on 2022-06-27 with no updates

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

19/07/2119 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Change of details for Mr Glen Philip Holmes as a person with significant control on 2017-06-27

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/02/2024 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062942660001

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MISS AMY LOUISE BYLES

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / MR GLEN PHILIP HOLMES / 01/04/2018

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN PHILIP HOLMES / 10/05/2018

View Document

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLEN PHILIP HOLMES

View Document

11/07/1711 July 2017 Registered office address changed from , First Floor 21-23 High Street, Histon, Cambridge, CB24 9JD to 2 Trust Court Histon Cambridge CB24 9PW on 2017-07-11

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM FIRST FLOOR 21-23 HIGH STREET HISTON CAMBRIDGE CB24 9JD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN PHILIP HOLMES / 31/01/2017

View Document

11/03/1711 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

28/07/1628 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN PHILIP HOLMES / 09/07/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/03/1612 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/08/154 August 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/03/157 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/07/1429 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 1 BURTON AVENUE NORTH WALSHAM NORFOLK NR28 0EW UNITED KINGDOM

View Document

29/01/1429 January 2014 Registered office address changed from , 1 Burton Avenue, North Walsham, Norfolk, NR28 0EW, United Kingdom on 2014-01-29

View Document

04/07/134 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/12/125 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

11/07/1211 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/10/1126 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/07/1113 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, SECRETARY SARAH HOLMES

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/06/1028 June 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009

View Document

30/06/0930 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLEN HOLMES / 01/06/2009

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM WEST END HOUSE SMALL FEN LANE CHALK ROAD BRANDON SUFFOLK IP27 0SD

View Document

30/06/0930 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM C/O TWR ACCOUNTANTS THE OLD REGISTRARS 57A HIGH STREET BRANDON SUFFOLK IP27 0AU UNITED KINGDOM

View Document

26/03/0926 March 2009

View Document

16/12/0816 December 2008

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM THE OLD SCHOOL HOUSE C/O TWR ACCOUNTANTS MARKET HILL BRANDON SUFFOLK IP27 0AA

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM C/O THAIN WILBUR ROLPH & CO THE OLD SCHOOL HOUSE MARKET HILL, BRANDON SUFFOLK IP27 0AA

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM WEST END HOUSE CHALK ROAD BRANDON SUFFOLK IP27 0SD UNITED KINGDOM

View Document

11/07/0811 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/07/0811 July 2008

View Document

11/07/0811 July 2008

View Document

14/07/0714 July 2007 SECRETARY RESIGNED

View Document

14/07/0714 July 2007 NEW DIRECTOR APPOINTED

View Document

14/07/0714 July 2007 NEW SECRETARY APPOINTED

View Document

14/07/0714 July 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information