Advanced company searchLink opens in new window

GHG 2008 4A PROPCO LIMITED

Company number 06480371

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)
03 Jul 2015 AA Full accounts made up to 30 September 2014
29 May 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
07 May 2015 AD01 Registered office address changed from 7 Albemarle Street London W1S 4HQ to Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd on 7 May 2015
06 May 2015 AP03 Appointment of Ms Catherine Mary Jane Vickery as a secretary on 26 March 2015
06 May 2015 TM02 Termination of appointment of Citco Management (Uk) Limited as a secretary on 2 December 2014
19 Feb 2015 MR04 Satisfaction of charge 1 in full
19 Feb 2015 MR04 Satisfaction of charge 2 in full
19 Feb 2015 MR04 Satisfaction of charge 3 in full
05 Feb 2015 MR01 Registration of charge 064803710004, created on 28 January 2015
08 Jul 2014 AA Full accounts made up to 30 September 2013
21 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
27 Nov 2013 AD04 Register(s) moved to registered office address
27 Nov 2013 AD01 Registered office address changed from C/O Simmons & Simmons Llp Citypoint One Ropemaker Street London EC2Y 9SS United Kingdom on 27 November 2013
27 Nov 2013 AP04 Appointment of Citco Management (Uk) Limited as a secretary
04 Jul 2013 AA Full accounts made up to 30 September 2012
13 Jun 2013 TM02 Termination of appointment of Catherine Vickery as a secretary
04 Apr 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
04 Apr 2013 AD03 Register(s) moved to registered inspection location
04 Apr 2013 AD01 Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF Uk on 4 April 2013
04 Apr 2013 TM01 Termination of appointment of Jason Blank as a director
04 Apr 2013 CH01 Director's details changed for Brian Roy Cole on 1 October 2012
04 Apr 2013 AD02 Register inspection address has been changed
21 Jun 2012 AA Full accounts made up to 30 September 2011
04 Apr 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
02 Apr 2012 AP01 Appointment of Jason Marshall Blank as a director