- Company Overview for GH DEVELOPMENTS & HOLDINGS LTD (11640230)
- Filing history for GH DEVELOPMENTS & HOLDINGS LTD (11640230)
- People for GH DEVELOPMENTS & HOLDINGS LTD (11640230)
- More for GH DEVELOPMENTS & HOLDINGS LTD (11640230)
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) |
---|---|---|---|
07 Dec 2023 | AA | Total exemption full accounts made up to 31 October 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with updates | |
08 Nov 2022 | AD01 | Registered office address changed from Heritage House 79-80 High Street Gravesend Kent DA11 0BH United Kingdom to 81 Ridgeway Avenue Gravesend Kent DA12 5BE on 8 November 2022 | |
12 Apr 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
17 Jan 2021 | CS01 | Confirmation statement made on 1 January 2021 with no updates | |
01 Jan 2021 | TM01 | Termination of appointment of Darminder Singh Cheema as a director on 1 December 2020 | |
06 Nov 2020 | PSC07 | Cessation of Darminder Singh Cheema as a person with significant control on 6 November 2020 | |
02 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
15 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2020 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
14 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-24
|