GHEC DEVELOPMENTS LTD

Company Documents

DateDescription
17/08/2517 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

07/11/247 November 2024 Registered office address changed from Franklin House Victoria Avenue Harrogate North Yorkshire HG1 1EL England to 8 Chaplain Road Cannock WS12 2UY on 2024-11-07

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Compulsory strike-off action has been discontinued

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

11/07/2411 July 2024 Compulsory strike-off action has been suspended

View Document

11/07/2411 July 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

02/11/232 November 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/04/2326 April 2023 Termination of appointment of Michael David Shaw as a director on 2023-04-26

View Document

26/04/2326 April 2023 Termination of appointment of Andrew Shaw as a director on 2023-04-26

View Document

19/04/2319 April 2023 Termination of appointment of Amy Elizabeth Jowett as a director on 2023-04-17

View Document

16/02/2316 February 2023 Registered office address changed from Oakwood Cottage Minsterley Shrewsbury Shropshire SY5 0JG England to Franklin House Victoria Avenue Harrogate North Yorkshire HG1 1EL on 2023-02-16

View Document

17/11/2217 November 2022 Appointment of Mr Michael David Shaw as a director on 2022-11-17

View Document

17/11/2217 November 2022 Appointment of Miss Amy Elizabeth Jowett as a director on 2022-11-17

View Document

10/10/2210 October 2022 Registered office address changed from Franklin House 4 Victoria Avenue Harrogate HG1 1EL England to Oakwood Cottage Minsterley Shrewsbury Shropshire SY5 0JG on 2022-10-10

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