- 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) |
---|---|---|---|
11 Apr 2019 | PSC04 | Change of details for Mr Edwin Pullen as a person with significant control on 5 April 2019 | |
11 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 5 April 2019
|
|
08 Apr 2019 | PSC04 | Change of details for Mr Jason Mckenzie as a person with significant control on 5 April 2019 | |
08 Apr 2019 | CH01 | Director's details changed for Mr Jason John Mckenzie on 5 April 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
05 Apr 2019 | PSC01 | Notification of Jason Mckenzie as a person with significant control on 5 April 2019 | |
05 Apr 2019 | PSC01 | Notification of Edwin Pullen as a person with significant control on 5 April 2019 | |
05 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 5 April 2019 | |
05 Apr 2019 | AD01 | Registered office address changed from Fourth Floor 20 Margaret Street London W1W 8RS to Tower House Unit 24 Wilford Business and Industrial Estate Nottingham NG11 7EP on 5 April 2019 | |
05 Apr 2019 | AP01 | Appointment of Mr Jason John Mckenzie as a director on 5 April 2019 | |
05 Apr 2019 | AP01 | Appointment of Mr Edwin Pullen as a director on 5 April 2019 | |
05 Apr 2019 | TM02 | Termination of appointment of Mayside Secretaries Limited as a secretary on 5 April 2019 | |
05 Apr 2019 | TM01 | Termination of appointment of David Cathersides as a director on 5 April 2019 | |
22 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Mar 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
29 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Apr 2018 | TM01 | Termination of appointment of Andrew James Gilfillan as a director on 28 March 2018 | |
09 Apr 2018 | AP01 | Appointment of Mr David Cathersides as a director on 28 March 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
16 Jan 2018 | PSC08 | Notification of a person with significant control statement | |
16 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 January 2018 | |
29 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
13 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|