Advanced company searchLink opens in new window

GH GRAIN (NO.2) LIMITED

Company number 06830076

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)
15 Sep 2009 88(2) Ad 24/08/09\gbp si 16435@0.01=164.35\gbp ic 17.6/181.95\
24 Aug 2009 288a Director appointed mr michael john sharp
24 Aug 2009 288a Director appointed mr charles james roberts
21 Aug 2009 287 Registered office changed on 21/08/2009 from high chimney farm stelling minnis canterbury kent CT4 6BA
21 Aug 2009 288a Secretary appointed mr michael john sharp
13 Aug 2009 88(2) Ad 03/07/09\gbp si 1660@0.01=16.6\gbp ic 1/17.6\
01 Aug 2009 MEM/ARTS Memorandum and Articles of Association
01 Aug 2009 122 S-div
30 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
30 Jul 2009 395 Particulars of a mortgage or charge / charge no: 2
15 Jul 2009 CERTNM Company name changed castlegate 548 LIMITED\certificate issued on 20/07/09
07 Apr 2009 225 Accounting reference date extended from 28/02/2010 to 30/06/2010
07 Apr 2009 288b Appointment terminate, secretary castlegate secretaries LIMITED logged form
07 Apr 2009 288b Appointment terminated director gavin cummings
07 Apr 2009 288b Appointment terminated director castlegate directors LIMITED
07 Apr 2009 288a Director appointed wallace john wilson-haffenden
07 Apr 2009 288a Director appointed william robert nicholas tapp
07 Apr 2009 287 Registered office changed on 07/04/2009 from 44 castle gate nottingham NG1 7BJ
25 Feb 2009 NEWINC Incorporation