GHT GROUP LIMITED

2nd Floor The Landmark Tudor Square 2nd Floor The Landmark Tudor Square, Nottingham, NG2 6BT, Nottinghamshire, England
StatusACTIVE
Company No.06475843
CategoryPrivate Limited Company
Incorporated17 Jan 2008
Age16 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

GHT GROUP LIMITED is an active private limited company with number 06475843. It was incorporated 16 years, 4 months, 27 days ago, on 17 January 2008. The company address is 2nd Floor The Landmark Tudor Square 2nd Floor The Landmark Tudor Square, Nottingham, NG2 6BT, Nottinghamshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 05 Jun 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: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2023

Action Date: 04 May 2023

Category: Address

Type: AD01

New address: 2nd Floor the Landmark Tudor Square West Bridgford Nottingham Nottinghamshire NG2 6BT

Old address: Tower House Unit 24 Wilford Business and Industrial Estate Nottingham NG11 7EP England

Change date: 2023-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 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: 01 Feb 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 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: 25 Aug 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kirston Isobel Timms

Appointment date: 2021-04-12

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2021

Action Date: 20 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-20

Psc name: Sally Jane Wakerley

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2021

Action Date: 20 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edwin Pullen

Cessation date: 2019-04-20

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2021

Action Date: 20 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gaurav Parbhakar

Cessation date: 2019-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwin Pullen

Termination date: 2021-04-12

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2021

Action Date: 20 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-20

Psc name: Jason Mckenzie

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-12

Officer name: Jason Mckenzie

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2021

Action Date: 20 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-20

Psc name: Craig Andrew Anderton

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2021

Action Date: 20 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-20

Psc name: Kirston Timms

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 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: 17 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Craig Andrew Anderton

Notification date: 2019-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sally Jane Wakerley

Notification date: 2019-04-05

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason Mckenzie

Change date: 2019-04-05

Documents

View document PDF

Resolution

Date: 12 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gaurav Parbhakar

Notification date: 2019-04-05

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-05

Psc name: Mr Edwin Pullen

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2019

Action Date: 05 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-05

Capital : 94 GBP

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason Mckenzie

Change date: 2019-04-05

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason John Mckenzie

Change date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-05

Psc name: Jason Mckenzie

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-05

Psc name: Edwin Pullen

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Address

Type: AD01

New address: Tower House Unit 24 Wilford Business and Industrial Estate Nottingham NG11 7EP

Change date: 2019-04-05

Old address: Fourth Floor 20 Margaret Street London W1W 8RS

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-05

Officer name: Mr Jason John Mckenzie

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edwin Pullen

Appointment date: 2019-04-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mayside Secretaries Limited

Termination date: 2019-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cathersides

Termination date: 2019-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 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: 08 Mar 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-28

Officer name: Andrew James Gilfillan

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-28

Officer name: Mr David Cathersides

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 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: 30 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 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: 18 Jan 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cathersides

Termination date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-31

Officer name: Mr Andrew James Gilfillan

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Gilfillan

Termination date: 2015-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 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: 19 Jan 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2014

Action Date: 27 May 2014

Category: Address

Type: AD01

Old address: 180-186 Kings Cross Road London WC1X 9DE

Change date: 2014-05-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Certificate change of name company

Date: 15 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mann made tax LIMITED\certificate issued on 15/11/13

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Gilfillan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 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: 17 Jan 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 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: 17 Jan 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 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 Feb 2011

Action Date: 17 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 17 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Jan 2010

Action Date: 17 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mayside Secretaries Limited

Change date: 2010-01-17

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 17 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Cathersides

Change date: 2010-01-17

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed mayside secretaries LIMITED

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary oakland secretaries LTD

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 31 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/09 to 31/12/08

Documents

View document PDF

Incorporation company

Date: 17 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.G. MUSSON AND SONS LIMITED

1 THE FORUM,LYNCH WOOD, PETERBOROUGH,PE2 6FT

Number:01580175
Status:ACTIVE
Category:Private Limited Company

FRESH GRACE LIMITED

56 CRANSTON ROAD,LONDON,SE23 2HB

Number:10818631
Status:ACTIVE
Category:Private Limited Company

JOHN NISBET TAX SERVICES LTD

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:07603006
Status:ACTIVE
Category:Private Limited Company

NATIONAL CARE GROUP HOLDINGS LIMITED

SUITE 22 THE GLOBE CENTRE,ACCRINGTON,BB5 0RE

Number:11852187
Status:ACTIVE
Category:Private Limited Company

NITELIFE PORT TALBOT LTD

1ST FLR 12,BRIDGEND,CF31 1HX

Number:11508644
Status:ACTIVE
Category:Private Limited Company

RUBIQUBE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11629959
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