GHL (WICKSIDE) LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Director's details changed for Mr Gary Alexander Conway on 2025-04-03

View Document

09/04/259 April 2025 Appointment of Mr Eli Joseph Lopes-Dias as a director on 2025-03-31

View Document

09/04/259 April 2025 Termination of appointment of Stephen Stuart Solomon Conway as a director on 2025-03-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

27/02/2527 February 2025 Director's details changed for Mr Gary Alexander Conway on 2024-08-01

View Document

06/12/246 December 2024 Full accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Appointment of Mr David Edward Conway as a director on 2024-06-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

11/12/2311 December 2023 Full accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Registration of charge 084432310006, created on 2023-08-23

View Document

23/08/2323 August 2023 Appointment of Mr Stephen Stuart Solomon Conway as a director on 2023-07-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

02/02/232 February 2023 Termination of appointment of Allan William Porter as a director on 2022-12-31

View Document

02/02/232 February 2023 Appointment of Mr Gary Alexander Conway as a director on 2022-12-31

View Document

02/02/232 February 2023 Termination of appointment of Allan William Porter as a secretary on 2022-12-31

View Document

28/09/2228 September 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/08/2012 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

05/11/195 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084432310004

View Document

05/11/195 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084432310005

View Document

05/11/195 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084432310003

View Document

05/08/195 August 2019 31/03/19 AUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / GHL (HACKNEY WICK) LIMITED / 06/04/2016

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/09/1626 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

07/03/167 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

22/05/1522 May 2015 PREVEXT FROM 30/11/2014 TO 31/03/2015

View Document

12/03/1512 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCGRATH

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR ALLAN WILLIAM PORTER

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM MCGRATH WORKS HEPSCOTT ROAD HACKNEY WICK LONDON E9 5HH

View Document

11/04/1411 April 2014 SECRETARY APPOINTED MR ALLAN WILLIAM PORTER

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MCGRATH

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCGRATH

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, SECRETARY DAVID MCGRATH

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR RORY ANTHONY O'CONNOR

View Document

05/04/145 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084432310002

View Document

05/04/145 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084432310001

View Document

31/03/1431 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084432310005

View Document

31/03/1431 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084432310004

View Document

31/03/1431 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084432310003

View Document

06/02/146 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR STEPHEN JOHN MCGRATH

View Document

07/11/137 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084432310002

View Document

28/10/1328 October 2013 CURRSHO FROM 31/03/2014 TO 30/11/2013

View Document

25/07/1325 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084432310001

View Document

13/03/1313 March 2013 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