- Company Overview for GHR BROTHERS LTD (SC485291)
- Filing history for GHR BROTHERS LTD (SC485291)
- People for GHR BROTHERS LTD (SC485291)
- More for GHR BROTHERS LTD (SC485291)
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) |
---|---|---|---|
08 Sep 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 31 August 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
30 Aug 2022 | AA | Micro company accounts made up to 31 August 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
27 Aug 2021 | AA | Micro company accounts made up to 31 August 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
23 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
09 Dec 2019 | AP01 | Appointment of Mr Gyan Chand Singh as a director on 1 December 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
09 Sep 2019 | AD01 | Registered office address changed from 12 Dobbies Loan Place Flat 213 Glasgow G4 0BL to 10 Colston Avenue Bishopbriggs Glasgow G64 1SL on 9 September 2019 | |
29 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
26 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 28 August 2017 with updates | |
31 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
28 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
18 Sep 2015 | CH01 | Director's details changed for Mr Harinder Kumar on 1 June 2015 | |
18 Sep 2015 | AD01 | Registered office address changed from 323 Blythswood Court Suite 8/5 Glasgow G2 7PG Scotland to 12 Dobbies Loan Place Flat 213 Glasgow G4 0BL on 18 September 2015 | |
26 Oct 2014 | AD01 | Registered office address changed from 214 Main Street Holytown Motherwell Lanarkshire ML1 4TP Scotland to 323 Blythswood Court Suite 8/5 Glasgow G2 7PG on 26 October 2014 | |
28 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-28
|