GHL CHILTERN STREET LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Appointment of Mr Gary Alexander Conway as a director on 2025-03-31

View Document

09/05/259 May 2025 Termination of appointment of Stephen Stuart Solomon Conway as a director on 2025-03-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

18/04/2418 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

08/12/238 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

09/08/239 August 2023 Termination of appointment of Allan William Porter as a secretary on 2022-12-31

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2111 October 2021 Accounts for a small company made up to 2021-03-31

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

22/10/1822 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / GALLIARD HOLDINGS LIMITED / 06/04/2016

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C.J.O'SHEA & COMPANY LIMITED

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/08/1518 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/12/1415 December 2014 ALTER ARTICLES 26/11/2014

View Document

22/08/1422 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/08/1329 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/08/1226 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD CONWAY / 28/07/2012

View Document

26/08/1226 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

26/08/1226 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN STUART SOLOMON CONWAY / 28/07/2012

View Document

23/02/1223 February 2012 15/02/12 STATEMENT OF CAPITAL GBP 100

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MR DAVID EDWARD CONWAY

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY GEORGE ANGUS

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE ANGUS

View Document

14/03/1114 March 2011 SECRETARY APPOINTED MR ALLAN WILLIAM PORTER

View Document

17/12/1017 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/09/1027 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED MR GEORGE DAVID ANGUS

View Document

17/04/1017 April 2010 COMPANY NAME CHANGED GHL (CHILTERN ST) LIMITED CERTIFICATE ISSUED ON 17/04/10

View Document

17/04/1017 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/109 February 2010 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

11/01/1011 January 2010 COMPANY NAME CHANGED GOODMAYES 4 LIMITED CERTIFICATE ISSUED ON 11/01/10

View Document

11/01/1011 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, SECRETARY TREVOR RACKE

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MR STEPHEN STUART CONWAY

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD CONWAY

View Document

08/01/108 January 2010 SECRETARY APPOINTED MR GEORGE DAVID ANGUS

View Document

24/08/0924 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

19/07/0919 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CONWAY / 17/06/2009

View Document

28/07/0828 July 2008 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