Advanced company searchLink opens in new window

GH HOLDINGS 2 LIMITED

Company number 09627840

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)
10 Nov 2023 AA Full accounts made up to 31 March 2023
13 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
01 Jun 2023 SH08 Change of share class name or designation
31 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Dec 2022 AA Full accounts made up to 31 March 2022
21 Oct 2022 AP01 Appointment of Mr Hemen Roy as a director on 1 October 2022
21 Oct 2022 TM01 Termination of appointment of Edward Toby Renaut as a director on 1 October 2022
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
19 May 2022 CH01 Director's details changed for Mr Shravin Bharti Mittal on 1 February 2021
28 Mar 2022 AA Full accounts made up to 31 March 2021
15 Dec 2021 AP01 Appointment of Pravin Surana as a director on 15 October 2021
30 Nov 2021 TM01 Termination of appointment of Srikanth Balachandran as a director on 15 October 2021
30 Nov 2021 AP01 Appointment of Edward Toby Renaut as a director on 25 November 2021
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
15 Apr 2021 AA Full accounts made up to 31 March 2020
09 Jul 2020 AD01 Registered office address changed from Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA England to Third Floor 20 Old Bailey London EC4M 7AN on 9 July 2020
09 Jul 2020 PSC05 Change of details for Gh Holdings 1 Limited as a person with significant control on 9 July 2020
01 Jul 2020 MR01 Registration of charge 096278400005, created on 22 June 2020
01 Jul 2020 MR01 Registration of charge 096278400006, created on 22 June 2020
10 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
02 Apr 2020 AD01 Registered office address changed from 23 Clerkenwell Green London EC1R 0NA United Kingdom to Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA on 2 April 2020
01 Apr 2020 CH01 Director's details changed for Mr Shravin Bharti Mittal on 31 March 2020
01 Apr 2020 CH01 Director's details changed for Srikanth Balachandran on 31 March 2020
31 Mar 2020 TM01 Termination of appointment of David Gareth Caldecott as a director on 20 March 2020
25 Mar 2020 AD02 Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to Third Floor 20 Old Bailey London EC4M 7AN