Advanced company searchLink opens in new window

GWHM LIMITED

Company number 11516323

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)
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
  • GBP 2
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
  • GBP 1