GHM BUILDING TECTONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

09/01/259 January 2025 Director's details changed for Mr Hamish George Mcharg on 2025-01-08

View Document

08/01/258 January 2025 Change of details for Mr Hamish George Mcharg as a person with significant control on 2025-01-08

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-11-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/08/2323 August 2023 Micro company accounts made up to 2022-11-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/11/2214 November 2022 Director's details changed for Mr Stuart Michael Melia on 2022-11-11

View Document

14/11/2214 November 2022 Change of details for Mr Stuart Michael Melia as a person with significant control on 2022-11-11

View Document

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

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/08/2110 August 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR STUART MICHAEL MELIA / 13/01/2020

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICHAEL MELIA / 13/01/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/08/195 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR HAMISH GEORGE MCHARG / 15/03/2017

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 10 MIDDLEWOOD STUDIO NO.10 HILTON ROAD POYNTON SK12 1TP ENGLAND

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICHAEL MELIA / 21/01/2019

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICHAEL MELIA / 21/01/2019

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR STUART MICHAEL MELIA / 15/03/2017

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM SHORT HOUSE 1 - 5 SHORT STREET MACCLESFIELD SK11 6JY ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/05/1817 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MR STUART MICHAEL MELIA / 15/03/2017

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR STUART MICHAEL MELIA / 02/11/2017

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMISH GEORGE MCHARG

View Document

02/11/172 November 2017 15/03/17 STATEMENT OF CAPITAL GBP 100

View Document

21/08/1721 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM SHORT HOUSE 1-5 SHORT HOUSE SHORT STREET MACCLESFIELD CHESHIRE SK11 6JY UNITED KINGDOM

View Document

27/10/1627 October 2016 PREVSHO FROM 28/02/2016 TO 30/11/2015

View Document

22/03/1622 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/11/154 November 2015 DIRECTOR APPOINTED MR HAMISH GEORGE MCHARG

View Document

17/03/1517 March 2015 COMPANY NAME CHANGED GHM SURVEYORS LIMITED CERTIFICATE ISSUED ON 17/03/15

View Document

04/02/154 February 2015 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