Advanced company searchLink opens in new window

GREAT WEST HOUSE LIMITED

Company number 03206801

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2024 AA Total exemption full accounts made up to 31 December 2022
04 Dec 2023 MR01 Registration of charge 032068010008, created on 1 December 2023
20 Oct 2023 TM01 Termination of appointment of Ranjit Kaur Tarkan as a director on 20 October 2023
13 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
28 Oct 2022 AA Full accounts made up to 31 December 2021
18 Aug 2022 AP01 Appointment of Ms Ranjit Kaur Tarkan as a director on 2 August 2022
18 Aug 2022 AP01 Appointment of Mr Amarpreet Singh Randhawa as a director on 2 August 2022
18 Aug 2022 TM01 Termination of appointment of Alain Gustave Paul Millet as a director on 2 August 2022
18 Aug 2022 TM01 Termination of appointment of Fredrik Jonas Widlund as a director on 2 August 2022
18 Aug 2022 TM01 Termination of appointment of Andrew Michael David Kirkman as a director on 2 August 2022
18 Aug 2022 PSC02 Notification of Dna (Brentford) Limited as a person with significant control on 2 August 2022
18 Aug 2022 TM01 Termination of appointment of David Francis Fuller as a director on 2 August 2022
18 Aug 2022 TM02 Termination of appointment of David Francis Fuller as a secretary on 2 August 2022
18 Aug 2022 AD01 Registered office address changed from 16 Tinworth Street London SE11 5AL England to 85-87 Holtspur Lane Wooburn Green Buckinghamshire HP10 0AU on 18 August 2022
18 Aug 2022 PSC07 Cessation of Cls Holdings Plc as a person with significant control on 2 August 2022
15 Aug 2022 MR01 Registration of charge 032068010007, created on 2 August 2022
04 Aug 2022 MR01 Registration of charge 032068010006, created on 2 August 2022
09 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
25 Oct 2021 PSC02 Notification of Cls Holdings Plc as a person with significant control on 3 September 2021
25 Oct 2021 PSC07 Cessation of Cls Uk Properties Plc as a person with significant control on 3 September 2021
15 Sep 2021 MR04 Satisfaction of charge 032068010005 in full
11 Sep 2021 AA Full accounts made up to 31 December 2020
20 Jul 2021 AP01 Appointment of Mr David Francis Fuller as a director on 1 July 2021
20 Jul 2021 TM01 Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021
04 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates