GH LETTINGS LIMITED

43 Warkworth Drive, Chester Le Street, DH2 3TH, County Durham, England
StatusACTIVE
Company No.04998645
CategoryPrivate Limited Company
Incorporated18 Dec 2003
Age20 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

GH LETTINGS LIMITED is an active private limited company with number 04998645. It was incorporated 20 years, 5 months, 11 days ago, on 18 December 2003. The company address is 43 Warkworth Drive, Chester Le Street, DH2 3TH, County Durham, England.



Company Fillings

Accounts with accounts type micro entity

Date: 01 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 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: 12 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-28

Officer name: Mrs Audrey Lee

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Address

Type: AD01

Old address: 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU

New address: 43 Warkworth Drive Chester Le Street County Durham DH2 3th

Change date: 2016-06-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Ellwood

Termination date: 2016-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-02

Officer name: David William Ellwood

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Paul Michael Brunell

Termination date: 2016-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 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: 23 Sep 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Address

Type: AD01

Old address: 2a Walton Road Pattinson North Industrial Estate Washington Tyne & Wear NE38 8QA

Change date: 2015-04-22

New address: 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU

Documents

Accounts with accounts type total exemption small

Date: 23 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 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: 29 Jul 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 08 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 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 full list shareholders

Date: 03 Aug 2010

Action Date: 08 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-08

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 08 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-08

Officer name: Mr David William Ellwood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david ellwood / 01/10/2007

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / jacquiline ellwood / 01/10/2007

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 05/02/04--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Memorandum articles

Date: 08 Mar 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 02/03/04 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 27 Feb 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sunnyflower LIMITED\certificate issued on 27/02/04

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4G EDUCATION LIMITED

552A COVENTRY ROAD,BIRMINGHAM,B10 0UN

Number:11336489
Status:ACTIVE
Category:Private Limited Company

CLAWFRACE LTD

214A KETTERING ROAD,NORTHAMPTON,NN1 4BN

Number:11471909
Status:ACTIVE
Category:Private Limited Company

GRAHAM ENGINEERING SOLUTIONS LTD

94 COONEEN ROAD,FIVEMILETOWN,BT75 0NQ

Number:NI648116
Status:ACTIVE
Category:Private Limited Company

IT'S A...WRAP FG LTD

48 MANOR WAY,SURREY,CR4 1EE

Number:09686249
Status:ACTIVE
Category:Private Limited Company

SAMAK ETHICAL FINANCE LTD

43 GRANVILLE RD,WALTHAMSTOW,E17 9BS

Number:09726960
Status:ACTIVE
Category:Private Limited Company

TONYVO HEALTH LTD

4 GREENWAYS CRESCENT,BURY ST. EDMUNDS,IP32 7JP

Number:11344567
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