G H PROPERTY LIMITED

Company Documents

DateDescription
30/04/2130 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HARRIS / 13/09/2018

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES HARRIS / 13/09/2018

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

01/12/171 December 2017 PREVEXT FROM 28/02/2017 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HARRIS / 07/12/2015

View Document

07/03/167 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM WESTBURY 2ND FLOOR 145-157 ST. JOHN STREET LONDON EC1V 4PY

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/07/1515 July 2015 DISS40 (DISS40(SOAD))

View Document

14/07/1514 July 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HARRIS / 07/07/2015

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HARRIS / 07/07/2015

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 3 WATER LANE LONDON NW1 8NZ ENGLAND

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED CHARLES HARRIS

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GRIFFIN

View Document

13/02/1413 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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