Advanced company searchLink opens in new window

GHP LIMITED

Company number 03701895

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)
29 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
09 Nov 2023 AA Micro company accounts made up to 31 May 2023
07 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
07 Oct 2022 AA Micro company accounts made up to 31 May 2022
11 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
06 Oct 2021 AA Micro company accounts made up to 31 May 2021
16 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
16 Sep 2020 AA Micro company accounts made up to 31 May 2020
03 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
11 Sep 2019 AA Micro company accounts made up to 31 May 2019
04 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
13 Nov 2018 AA Micro company accounts made up to 31 May 2018
29 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
29 Jan 2018 CH01 Director's details changed for Mrs Lauren Frances Montgomery-Bell on 29 January 2018
29 Jan 2018 CH01 Director's details changed for Mr Timothy Burton on 29 January 2018
29 Jan 2018 CH01 Director's details changed for Mr Stephen Michael Bell on 29 January 2018
14 Dec 2017 AA Micro company accounts made up to 31 May 2017
14 Jul 2017 PSC04 Change of details for Mr Timothy Burton as a person with significant control on 26 June 2017
14 Jul 2017 PSC04 Change of details for Mrs Lauren Frances Montgomery-Bell as a person with significant control on 26 June 2017
14 Jul 2017 PSC04 Change of details for Mr Stephen Michael Bell as a person with significant control on 26 June 2017
14 Jul 2017 PSC07 Cessation of Deborah Ann Burton as a person with significant control on 26 June 2017
27 Jun 2017 AD01 Registered office address changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE on 27 June 2017
24 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
13 Jul 2016 AP01 Appointment of Mrs Lauren Frances Montgomery-Bell as a director on 13 July 2016