G.H. ONLINE ACCOUNTING LIMITED
Status | ACTIVE |
Company No. | 03829902 |
Category | Private Limited Company |
Incorporated | 23 Aug 1999 |
Age | 24 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
G.H. ONLINE ACCOUNTING LIMITED is an active private limited company with number 03829902. It was incorporated 24 years, 9 months, 7 days ago, on 23 August 1999. The company address is Brigham House Brigham House, Biggleswade, SG18 0LD, Bedfordshire.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 23 Aug 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Termination director company with name termination date
Date: 03 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Toni Marie Hunter
Termination date: 2023-06-30
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Termination director company with name termination date
Date: 01 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Paul Newman
Termination date: 2022-03-31
Documents
Appoint person director company with name date
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-01
Officer name: Mr Colin Antony Airey
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 03 Feb 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-03
Officer name: Mrs Toni Marie Hunter
Documents
Confirmation statement with updates
Date: 08 Sep 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Termination secretary company with name termination date
Date: 05 Aug 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-03-31
Officer name: Nicholas John Willis
Documents
Termination director company with name termination date
Date: 05 Aug 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas John Willis
Termination date: 2020-03-31
Documents
Termination director company with name termination date
Date: 02 Mar 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Michael Scott Blackburn
Termination date: 2020-02-28
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 27 Aug 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Appoint person director company with name date
Date: 06 Sep 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Lee Williams
Appointment date: 2018-04-01
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Termination director company with name termination date
Date: 10 Jul 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: Keith William Middleton
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 02 Dec 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Charles Dilley
Change date: 2016-11-25
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date
Date: 23 Sep 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Michael Scott Blackburn
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Appoint person director company with name
Date: 17 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Toni Marie Hunter
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Change person director company with change date
Date: 23 Sep 2011
Action Date: 20 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-20
Officer name: Mr Barry David Jefferd
Documents
Change person director company with change date
Date: 23 Sep 2011
Action Date: 20 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Charles Dilley
Change date: 2011-08-20
Documents
Change person director company with change date
Date: 23 Sep 2011
Action Date: 20 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas John Willis
Change date: 2011-08-20
Documents
Change person director company with change date
Date: 23 Sep 2011
Action Date: 20 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-20
Officer name: Mr Keith William Middleton
Documents
Change person director company with change date
Date: 23 Sep 2011
Action Date: 20 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-20
Officer name: Anthony Paul Newman
Documents
Appoint person secretary company with name
Date: 07 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nicholas John Willis
Documents
Termination director company with name
Date: 07 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cyril Fuller
Documents
Termination secretary company with name
Date: 07 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cyril Fuller
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 23 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-23
Documents
Change registered office address company with date old address
Date: 01 Nov 2010
Action Date: 01 Nov 2010
Category: Address
Type: AD01
Old address: C/O George Hay & Co Brigham House, 93 High Street Biggleswade Bedfordshire SG18 0LD
Change date: 2010-11-01
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Charles Dilley
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Paul Newman
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Cyril Edwin Fuller
Documents
Termination director company with name
Date: 12 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Horsley
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/09; full list of members
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / keith midleton / 09/03/2009
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / keith midleton / 09/03/2009
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed keith william midleton
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed richard charles dilley
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/07; full list of members
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 06 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 20 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/03; full list of members
Documents
Legacy
Date: 08 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 24/03/03--------- £ si 25000@1=25000 £ ic 2/25002
Documents
Legacy
Date: 08 Aug 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 24/03/03
Documents
Resolution
Date: 08 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 24 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/02; full list of members
Documents
Legacy
Date: 23 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/02 to 31/03/02
Documents
Legacy
Date: 12 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 11 Apr 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 07 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/01; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 04 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/00; full list of members
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 03 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
19-20 CASTLE STREET,SWANSEA,SA1 1JF
Number: | 11912982 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ALBANY CRESCENT,EDGWARE,HA8 5AL
Number: | 08187618 |
Status: | ACTIVE |
Category: | Private Limited Company |
JACK MURRAY (PRINTERS) LIMITED
20 GREENHAY PLACE,,LANCASHIRE.,WN8 9SA
Number: | 01132144 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
M&G INTERNATIONAL INVESTMENTS NOMINEES LIMITED
10 FENCHURCH AVENUE,LONDON,EC3M 5AG
Number: | 04195540 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BIDEFORD GREEN,LEIGHTON BUZZARD,LU7 2TH
Number: | 11287696 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 CAE MORFA,NEATH,SA10 6EH
Number: | 08736712 |
Status: | ACTIVE |
Category: | Private Limited Company |