GREAT WEST HOUSE LIMITED

85-87 Holtspur Lane 85-87 Holtspur Lane, Buckinghamshire, HP10 0AU, United Kingdom
StatusACTIVE
Company No.03206801
CategoryPrivate Limited Company
Incorporated03 Jun 1996
Age27 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

GREAT WEST HOUSE LIMITED is an active private limited company with number 03206801. It was incorporated 27 years, 11 months, 6 days ago, on 03 June 1996. The company address is 85-87 Holtspur Lane 85-87 Holtspur Lane, Buckinghamshire, HP10 0AU, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2023

Action Date: 01 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-01

Charge number: 032068010008

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ranjit Kaur Tarkan

Termination date: 2023-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ranjit Kaur Tarkan

Appointment date: 2022-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-02

Officer name: Mr Amarpreet Singh Randhawa

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-02

Officer name: Alain Gustave Paul Millet

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-02

Officer name: Fredrik Jonas Widlund

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Michael David Kirkman

Termination date: 2022-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2022

Action Date: 02 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dna (Brentford) Limited

Notification date: 2022-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Francis Fuller

Termination date: 2022-08-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-02

Officer name: David Francis Fuller

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Address

Type: AD01

New address: 85-87 Holtspur Lane Wooburn Green Buckinghamshire HP10 0AU

Old address: 16 Tinworth Street London SE11 5AL England

Change date: 2022-08-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2022

Action Date: 02 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cls Holdings Plc

Cessation date: 2022-08-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2022

Action Date: 02 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032068010007

Charge creation date: 2022-08-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2022

Action Date: 02 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032068010006

Charge creation date: 2022-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2021

Action Date: 03 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cls Holdings Plc

Notification date: 2021-09-03

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2021

Action Date: 03 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cls Uk Properties Plc

Cessation date: 2021-09-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032068010005

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Francis Fuller

Appointment date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Simon Laborda Wigzell

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2021

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Laborda Wigzell

Change date: 2016-08-16

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fredrik Jonas Widlund

Change date: 2021-01-22

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2021

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Michael David Kirkman

Change date: 2020-12-22

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2019

Action Date: 20 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032068010005

Charge creation date: 2019-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cls Uk Properties Plc

Notification date: 2019-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-01

Psc name: Cls Holdings Plc

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032068010004

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-14

Officer name: Erik Henry Klotz

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Michael David Kirkman

Change date: 2019-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr Andrew Michael David Kirkman

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-30

Officer name: John Howard Whiteley

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-16

Old address: 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England

New address: 16 Tinworth Street London SE11 5AL

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-26

Old address: 86 Bondway London SW8 1SF

New address: 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 26 Jan 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-26

Officer name: Mr Alain Gustave Paul Millet

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 05 Feb 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 05 Feb 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2016

Action Date: 20 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-20

Charge number: 032068010004

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Erik Henry Klotz

Change date: 2015-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-06

Officer name: Mr Fredrik Jonas Widlund

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Laborda Wigzell

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Tice

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2013

Action Date: 14 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-14

Officer name: Mr Richard James Sunley Tice

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 14 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 May 2012

Action Date: 01 May 2012

Category: Capital

Type: SH01

Date: 2012-05-01

Capital : 15,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date

Date: 20 Jan 2011

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Legacy

Date: 05 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Memorandum articles

Date: 16 Dec 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-29

Officer name: Mr Erik Henry Klotz

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Wills

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Sunley Tice

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 21 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Howard Whiteley

Change date: 2010-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-08

Officer name: Mr Erik Henry Klotz

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Howard Whiteley

Documents

View document PDF

Annual return company with made up date

Date: 21 Jan 2010

Action Date: 20 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-20

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: Mr Erik Henry Klotz

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tom Julian Lynall Wills

Change date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: Mr Alain Gustave Paul Millet

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-09

Officer name: Mr David Francis Fuller

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 04/08/09\gbp si 3000@1=3000\gbp ic 11500/14500\

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 30/07/09\gbp si 9500@1=9500\gbp ic 2000/11500\

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/07/09

Documents

View document PDF

Resolution

Date: 10 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed david francis fuller

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary sarah ghinn

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed tom julian lynall wills

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed alain gustave paul millet

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director kevin chapman

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF


Some Companies

AVIKA KRISHAN HOLDINGS LTD

47-49 QUEENS DRIVE,WIGSTON,LE18 2DG

Number:10100791
Status:ACTIVE
Category:Private Limited Company

CALIBRATION AND REPAIR SERVICES LIMITED

CARS HOUSE 137A INKERMAN STREET,PRESTON,PR2 2HN

Number:02902834
Status:ACTIVE
Category:Private Limited Company

DOLPHIN SHIFT LIMITED

OXFORD HOUSE, 15-17,TUNBRIDGE WELLS,TN1 1EN

Number:08603792
Status:ACTIVE
Category:Private Limited Company

MOSAIC SECURITIES LIMITED

188 WESTFERRY ROAD,LONDON,E14 3RY

Number:11446860
Status:ACTIVE
Category:Private Limited Company

NICK MOORE ASSOCIATES LIMITED

82 ST JOHN STREET,,EC1M 4JN

Number:06126482
Status:ACTIVE
Category:Private Limited Company

PREMIUM DESIGN & BUILD LTD

ENTERPRISE CHAMBERS,TUNSTALL,ST6 5UN

Number:11141426
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source