- Company Overview for GREAT WEST HOUSE LIMITED (03206801)
- Filing history for GREAT WEST HOUSE LIMITED (03206801)
- People for GREAT WEST HOUSE LIMITED (03206801)
- Charges for GREAT WEST HOUSE LIMITED (03206801)
- More for GREAT WEST HOUSE LIMITED (03206801)
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 |