Advanced company searchLink opens in new window

GHD GROUP HOLDINGS LIMITED

Company number 06302477

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)
06 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 616,003
13 Mar 2015 AA Full accounts made up to 30 June 2014
04 Nov 2014 AP01 Appointment of Mr Anthony Patrick Davey as a director on 4 November 2011
15 Aug 2014 AP01 Appointment of Mr Richard Sean Lewis as a director on 10 July 2014
15 Aug 2014 TM01 Termination of appointment of Paul Alexander Cooper as a director on 10 July 2014
04 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 616,003
30 Apr 2014 MR01 Registration of charge 063024770003
23 Apr 2014 MR04 Satisfaction of charge 2 in full
24 Mar 2014 AA01 Current accounting period extended from 31 December 2013 to 30 June 2014
17 Mar 2014 TM01 Termination of appointment of Paul Stoneham as a director
28 Jan 2014 AP03 Appointment of Mr Michael Christopher Doyle as a secretary
28 Jan 2014 TM02 Termination of appointment of Lawrence Coppock as a secretary
28 Jan 2014 TM01 Termination of appointment of Lawrence Coppock as a director
28 Jan 2014 AP01 Appointment of Mr Michael Christopher Doyle as a director
01 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
14 Aug 2013 AUD Auditor's resignation
18 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
29 Apr 2013 SH02 Consolidation of shares on 8 March 2013
29 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Apr 2013 SH08 Change of share class name or designation
29 Apr 2013 SH08 Change of share class name or designation
22 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
19 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Mar 2013 AP01 Appointment of Mr Paul Alexander Cooper as a director
14 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association