Advanced company searchLink opens in new window

GHG LONDON MANAGEMENT LIMITED

Company number 08723531

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)
24 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
31 Aug 2016 TM01 Termination of appointment of Graham Anthony Johnathon Emmett as a director on 5 July 2016
31 Aug 2016 AP01 Appointment of Mr Scott Macdonald as a director on 5 July 2016
04 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
04 Nov 2015 CH01 Director's details changed for Mr Peter Alexander Frederick Harris on 4 November 2015
13 Jul 2015 AA Full accounts made up to 31 December 2014
05 Nov 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
01 Aug 2014 AP01 Appointment of Mr Graham Anthony Johnathon Emmett as a director on 1 August 2014
08 May 2014 TM01 Termination of appointment of Simon Banks-Cooper as a director
08 May 2014 AP01 Appointment of Mr Peter Alexander Frederick Harris as a director
08 May 2014 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
08 May 2014 AD01 Registered office address changed from 21 Marina Court Castle Street Hull HU1 1TJ England on 8 May 2014
07 Mar 2014 AD01 Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom on 7 March 2014
07 Mar 2014 AP04 Appointment of Banks Cooper Associates Limited as a secretary
07 Mar 2014 TM02 Termination of appointment of Temple Secretarial Limited as a secretary
07 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement approved, other company business 29/10/2013
06 Nov 2013 MR01 Registration of charge 087235310001
17 Oct 2013 AP04 Appointment of Temple Secretarial Limited as a secretary
17 Oct 2013 TM01 Termination of appointment of Andrew Wilson as a director
17 Oct 2013 AP01 Appointment of Simon Andrew Banks-Cooper as a director
08 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-08
  • GBP 1