- Company Overview for GHT GROUP LIMITED (06475843)
- Filing history for GHT GROUP LIMITED (06475843)
- People for GHT GROUP LIMITED (06475843)
- More for GHT GROUP LIMITED (06475843)
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) |
---|---|---|---|
25 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
30 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
04 May 2023 | AD01 | Registered office address changed from Tower House Unit 24 Wilford Business and Industrial Estate Nottingham NG11 7EP England to 2nd Floor the Landmark Tudor Square West Bridgford Nottingham Nottinghamshire NG2 6BT on 4 May 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
26 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
25 Aug 2021 | AP01 | Appointment of Mrs Kirston Isobel Timms as a director on 12 April 2021 | |
25 Aug 2021 | PSC07 | Cessation of Sally Jane Wakerley as a person with significant control on 20 April 2019 | |
25 Aug 2021 | PSC07 | Cessation of Edwin Pullen as a person with significant control on 20 April 2019 | |
25 Aug 2021 | PSC07 | Cessation of Gaurav Parbhakar as a person with significant control on 20 April 2019 | |
25 Aug 2021 | TM01 | Termination of appointment of Edwin Pullen as a director on 12 April 2021 | |
25 Aug 2021 | PSC07 | Cessation of Jason Mckenzie as a person with significant control on 20 April 2019 | |
25 Aug 2021 | TM01 | Termination of appointment of Jason Mckenzie as a director on 12 April 2021 | |
25 Aug 2021 | PSC07 | Cessation of Craig Andrew Anderton as a person with significant control on 20 April 2019 | |
25 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
25 Jan 2021 | PSC01 | Notification of Kirston Timms as a person with significant control on 20 April 2019 | |
12 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
12 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
12 Apr 2019 | PSC01 | Notification of Craig Andrew Anderton as a person with significant control on 5 April 2019 | |
12 Apr 2019 | PSC01 | Notification of Sally Jane Wakerley as a person with significant control on 5 April 2019 | |
12 Apr 2019 | PSC04 | Change of details for Mr Jason Mckenzie as a person with significant control on 5 April 2019 | |
12 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2019 | PSC01 | Notification of Gaurav Parbhakar as a person with significant control on 5 April 2019 |