- Company Overview for GINGER HOLDINGS LIMITED (10613010)
- Filing history for GINGER HOLDINGS LIMITED (10613010)
- People for GINGER HOLDINGS LIMITED (10613010)
- More for GINGER HOLDINGS LIMITED (10613010)
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) |
---|---|---|---|
19 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
05 Jun 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
20 Feb 2023 | PSC01 | Notification of Angela Byrne as a person with significant control on 20 February 2023 | |
20 Feb 2023 | PSC07 | Cessation of Timothy Russell Byrne as a person with significant control on 20 February 2023 | |
29 Apr 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
30 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
10 Feb 2021 | PSC01 | Notification of Timothy Russell Byrne as a person with significant control on 9 February 2021 | |
10 Feb 2021 | PSC07 | Cessation of Angela Byrne as a person with significant control on 9 February 2021 | |
16 Dec 2020 | AA | Accounts for a dormant company made up to 29 February 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 9 February 2020 with updates | |
15 Jul 2020 | CH01 | Director's details changed for Mr Timothy Russell Byrne on 15 July 2020 | |
27 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
07 Mar 2019 | PSC04 | Change of details for Mrs Angela Byrne as a person with significant control on 7 March 2019 | |
07 Mar 2019 | CH01 | Director's details changed for Mrs Angela Byrne on 7 March 2019 | |
07 Mar 2019 | AD01 | Registered office address changed from Suite 11 Manor Court Salesbury Hall Road Ribchester Preston PR3 3XR England to Suite 11 Manor Court Salesbury Hall Road Ribchester Lancashire PR3 3XR on 7 March 2019 | |
04 Mar 2019 | AD01 | Registered office address changed from Suite 7 Manor Court Salesbury Hall Road Ribchester Lancashire PR3 3XU England to Suite 11 Manor Court Salesbury Hall Road Ribchester Preston PR3 3XR on 4 March 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
25 Sep 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
12 Feb 2018 | CH01 | Director's details changed for Mr Timothy Russell Byrne on 10 February 2017 | |
12 Feb 2018 | CH01 | Director's details changed for Mrs Angela Byrne on 1 December 2017 | |
12 Feb 2018 | CH01 | Director's details changed for Mrs Angela Byrne on 10 February 2017 |