Advanced company searchLink opens in new window

GHL DEVELOPMENTS LIMITED

Company number 03479838

Filter by category

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)
19 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jan 2013 CH01 Director's details changed for Mrs Debra Jane Gidney on 10 December 2012
23 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
23 Jan 2013 AD02 Register inspection address has been changed from 33 Lionel Street Birmingham West Midlands B3 1AB England
22 Jan 2013 CH01 Director's details changed for Andrew Mark Gidney on 11 December 2012
22 Jan 2013 AD03 Register(s) moved to registered inspection location
16 Jan 2013 CH03 Secretary's details changed for Mrs Debra Jane Gidney on 10 December 2012
16 Jan 2013 CH01 Director's details changed for Andrew Mark Gidney on 10 December 2012
16 Jan 2013 SH06 Cancellation of shares. Statement of capital on 16 January 2013
  • GBP 200,000
16 Jan 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Jan 2013 SH03 Purchase of own shares.
15 Jan 2013 AD01 Registered office address changed from 86 Lady Byron Lane Knowle Solihull West Midlands B93 9AY England on 15 January 2013
15 Nov 2012 AP03 Appointment of Mrs Debra Jane Gidney as a secretary
14 Nov 2012 TM01 Termination of appointment of Patricia Gidney as a director
14 Nov 2012 AP01 Appointment of Mrs Debra Jane Gidney as a director
14 Nov 2012 TM02 Termination of appointment of Patricia Gidney as a secretary
14 Nov 2012 TM01 Termination of appointment of Leslie Gidney as a director
25 Sep 2012 SH02 Sub-division of shares on 14 September 2012
09 May 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Mar 2012 MEM/ARTS Memorandum and Articles of Association
21 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Mar 2012 SH01 Statement of capital following an allotment of shares on 16 March 2012
  • GBP 202,287.94
22 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
28 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders