- Company Overview for GOHILL HOLDINGS LIMITED (10481815)
- Filing history for GOHILL HOLDINGS LIMITED (10481815)
- People for GOHILL HOLDINGS LIMITED (10481815)
- More for GOHILL HOLDINGS LIMITED (10481815)
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) |
---|---|---|---|
27 Mar 2024 | CH01 | Director's details changed for Mr Neal Gohill on 27 March 2024 | |
27 Mar 2024 | CH01 | Director's details changed for Mrs Kamlesh Gohill on 27 March 2024 | |
27 Mar 2024 | PSC04 | Change of details for Mr Neal Gohill as a person with significant control on 27 March 2024 | |
27 Mar 2024 | PSC04 | Change of details for Mrs Kamlesh Gohill as a person with significant control on 27 March 2024 | |
16 Jan 2024 | AD01 | Registered office address changed from 9 De Montfort Street Leicester Leicestershire LE1 7GE England to 100 Ashby Road Loughborough LE11 3AF on 16 January 2024 | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
28 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
17 Dec 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
16 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
14 Jul 2021 | AD01 | Registered office address changed from C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ England to 9 De Montfort Street Leicester Leicestershire LE1 7GE on 14 July 2021 | |
17 May 2021 | PSC04 | Change of details for Mrs Kamlesh Gohill as a person with significant control on 17 May 2021 | |
17 May 2021 | CH01 | Director's details changed for Mrs Kamlesh Gohill on 17 May 2021 | |
17 May 2021 | PSC04 | Change of details for Mr Neal Gohill as a person with significant control on 17 May 2021 | |
17 May 2021 | CH01 | Director's details changed for Mr Neal Gohill on 17 May 2021 | |
19 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
19 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
14 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
16 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
27 Jul 2017 | AA01 | Current accounting period extended from 30 November 2017 to 28 February 2018 | |
30 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 18 January 2017
|