GHR SOLUTIONS LTD

Company Documents

DateDescription
14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM
CARDINAL POINT PARK ROAD
RICKMANSWORTH
HERTFORDSHIRE
WD3 1RE
ENGLAND

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM
THE CLOCK HOUSE, 87 PAINES LANE
PINNER
MIDDLESEX
HA5 3BZ

View Document

11/02/1411 February 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ROGERS / 01/01/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/02/1214 February 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY KEITH ROGERS

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/12/1014 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/1012 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1012 August 2010 COMPANY NAME CHANGED GILL ROGERS CONSULTANCY LTD CERTIFICATE ISSUED ON 12/08/10

View Document

02/02/102 February 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 SECRETARY'S CHANGE OF PARTICULARS / KEITH ROGERS / 01/08/2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/07/0824 July 2008 SECRETARY'S CHANGE OF PARTICULARS / KEITH ROGERS / 31/01/2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ROGERS / 11/12/2007

View Document

12/12/0612 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information