Advanced company searchLink opens in new window

GHT GROUP LIMITED

Company number 06475843

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)
13 Jan 2016 TM01 Termination of appointment of David Cathersides as a director on 31 December 2015
13 Jan 2016 AP01 Appointment of Mr Andrew James Gilfillan as a director on 31 December 2015
25 Sep 2015 TM01 Termination of appointment of Andrew James Gilfillan as a director on 27 July 2015
20 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
04 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
27 May 2014 AD01 Registered office address changed from 180-186 Kings Cross Road London WC1X 9DE on 27 May 2014
17 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
15 Nov 2013 CERTNM Company name changed mann made tax LIMITED\certificate issued on 15/11/13
  • RES15 ‐ Change company name resolution on 2013-11-15
  • NM01 ‐ Change of name by resolution
15 Nov 2013 AP01 Appointment of Mr Andrew James Gilfillan as a director
02 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
27 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
23 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
03 Feb 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
28 Jan 2010 AA Accounts for a dormant company made up to 31 December 2009
27 Jan 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
27 Jan 2010 CH04 Secretary's details changed for Mayside Secretaries Limited on 17 January 2010
27 Jan 2010 CH01 Director's details changed for David Cathersides on 17 January 2010
07 Apr 2009 288a Secretary appointed mayside secretaries LIMITED
06 Apr 2009 288b Appointment terminated secretary oakland secretaries LTD
03 Apr 2009 363a Return made up to 17/01/09; full list of members
03 Apr 2009 AA Accounts for a dormant company made up to 31 December 2008
31 Jan 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution