- Company Overview for GWHM LIMITED (11516323)
- Filing history for GWHM LIMITED (11516323)
- People for GWHM LIMITED (11516323)
- More for GWHM LIMITED (11516323)
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 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
24 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
18 Oct 2022 | AD01 | Registered office address changed from 52 Sheep Street Northampton NN1 2LZ England to 8 Alpha Business Park Travellers Close Welham Green Herts AL9 7NT on 18 October 2022 | |
17 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
16 Feb 2021 | AD01 | Registered office address changed from 11 Cheyne Walk Northampton NN1 5PT England to 52 Sheep Street Northampton NN1 2LZ on 16 February 2021 | |
28 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
07 Nov 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
06 Aug 2019 | CH01 | Director's details changed for Mr George Miller on 6 August 2019 | |
06 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 31 July 2019
|
|
06 Aug 2019 | PSC04 | Change of details for Mr George Miller as a person with significant control on 31 July 2019 | |
06 Aug 2019 | PSC01 | Notification of Ann Mary Miller as a person with significant control on 31 July 2019 | |
06 Aug 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 31 March 2019 | |
06 Aug 2019 | AD01 | Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to 11 Cheyne Walk Northampton NN1 5PT on 6 August 2019 | |
20 Jun 2019 | AP01 | Appointment of Mrs Ann Mary Miller as a director on 10 June 2019 | |
14 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-14
|