G E H CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 06297385 |
Category | Private Limited Company |
Incorporated | 29 Jun 2007 |
Age | 16 years, 11 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
G E H CONSTRUCTION LIMITED is an active private limited company with number 06297385. It was incorporated 16 years, 11 months, 9 days ago, on 29 June 2007. The company address is Unit 7a Radford Crescent, Billericay, CM12 0DU, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 16 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-16
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Confirmation statement with no updates
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Accounts with accounts type unaudited abridged
Date: 10 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Accounts with accounts type unaudited abridged
Date: 20 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Accounts with accounts type unaudited abridged
Date: 04 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Address
Type: AD01
New address: Unit 7a Radford Crescent Billericay CM12 0DU
Change date: 2019-09-02
Old address: Squire House 81-87 High Street Billericay Essex CM12 9AS
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Appoint person secretary company with name date
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-02-13
Officer name: Karen Allen
Documents
Accounts with accounts type unaudited abridged
Date: 25 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 10 Aug 2017
Action Date: 06 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Blaise William Barron
Notification date: 2017-07-06
Documents
Confirmation statement with no updates
Date: 10 Aug 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2014
Action Date: 15 Aug 2014
Category: Address
Type: AD01
Old address: 14 Broadway Rainham Essex RM13 9YW
Change date: 2014-08-15
New address: Squire House 81-87 High Street Billericay Essex CM12 9AS
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Termination director company with name
Date: 06 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lerona Rouse
Documents
Termination secretary company with name
Date: 06 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lerona Rouse
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 12 Jul 2013
Action Date: 11 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lerona Ruth Rouse
Change date: 2013-07-11
Documents
Change person director company with change date
Date: 12 Jul 2013
Action Date: 11 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Blaise William Barron
Change date: 2013-07-11
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
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: 06 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 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: 19 Jul 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 28 Jul 2010
Action Date: 28 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-28
Old address: 215a Upminster Road South Rainham Essex RM13 9BB England
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Change person secretary company with change date
Date: 28 Jun 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-28
Officer name: Lerona Ruth Rouse
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-28
Officer name: Blaise William Barron
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-28
Officer name: Lerona Ruth Rouse
Documents
Change registered office address company with date old address
Date: 10 Nov 2009
Action Date: 10 Nov 2009
Category: Address
Type: AD01
Old address: 2 Baron Road Dagenham Essex RM8 1UB
Change date: 2009-11-10
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 29 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-29
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2008 to 31/03/2008
Documents
Legacy
Date: 12 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/08; full list of members
Documents
Legacy
Date: 26 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 29/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX
Documents
Legacy
Date: 29 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
THE OAKS,BAMPTON,EX16 9HU
Number: | 11357975 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 BRANDON PARADE EAST,,ML1 1LY
Number: | SC283570 |
Status: | ACTIVE |
Category: | Private Limited Company |
GHU BUSINESS PROCESSING LIMITED
HALLINGS WHARF STUDIO,LONDON,E15 2SY
Number: | 10255629 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 LINGMOOR WAY,CARLISLE,CA1 3LW
Number: | 11242631 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3A LONDON ROAD,WATERLOOVILLE,PO7 5LQ
Number: | 03649447 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOLLIES SHORTTHORN ROAD,NORWICH,NR10 5NU
Number: | 08883397 |
Status: | ACTIVE |
Category: | Private Limited Company |