Advanced company searchLink opens in new window

G H MOTORCYCLES LIMITED

Company number 04940778

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)
12 Dec 2023 CH01 Director's details changed for Mr Gavin Hockey on 12 December 2023
12 Dec 2023 CH03 Secretary's details changed for Mrs Joanne Hockey on 12 December 2023
10 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
19 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
03 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
06 Nov 2020 CS01 Confirmation statement made on 2 October 2020 with updates
17 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
20 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
26 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
28 Oct 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 1,000
12 May 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Sep 2014 AD01 Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 11 September 2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012