GHG CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Micro company accounts made up to 2024-06-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

06/01/256 January 2025 Cancellation of shares. Statement of capital on 2024-11-26

View Document

04/09/244 September 2024 Registered office address changed from 88 the Causeway Maldon Essex CM9 4LL to Matrix House 12 - 16 Lionel Road Canvey Island Essex SS8 9DE on 2024-09-04

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/03/231 March 2023 Micro company accounts made up to 2022-06-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

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

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

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

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / ANDREW GEOFFREY HAROLD GREGORY / 29/01/2019

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEOFFREY HAROLD GREGORY / 29/01/2019

View Document

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 1 ROYAL TERRACE, SOUTHEND-ON-SEA, ESSEX SS1 1EA UNITED KINGDOM

View Document

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

View Accounts

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

View Document

22/01/1822 January 2018 CESSATION OF CHARLIE GREGORY AS A PSC

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLIE GREGORY

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLIE GREGORY

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GEOFFREY HAROLD GREGORY

View Document

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

View Accounts

06/04/176 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

15/06/1615 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEOFFREY HAROLD GREGORY / 06/06/2016

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEOFFREY HAROLD GREGORY / 04/12/2015

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARLIE GREGORY / 04/12/2015

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED ANDREW GEOFFREY HAROLD GREGORY

View Document

06/08/156 August 2015 08/06/15 STATEMENT OF CAPITAL GBP 200

View Document

08/06/158 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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