GHH WHITEHAVEN LIMITED

2 Europe Way, Cockermouth, CA13 0RJ, Cumbria, United Kingdom
StatusACTIVE
Company No.08034509
CategoryPrivate Limited Company
Incorporated17 Apr 2012
Age12 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

GHH WHITEHAVEN LIMITED is an active private limited company with number 08034509. It was incorporated 12 years, 2 months, 2 days ago, on 17 April 2012. The company address is 2 Europe Way, Cockermouth, CA13 0RJ, Cumbria, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 15 May 2024

Action Date: 15 May 2024

Category: Address

Type: AD01

Old address: Unit 8 & 9 Europe Way Marvejols Business Park Cockermouth Cumbria CA13 0RJ United Kingdom

New address: 2 Europe Way Cockermouth Cumbria CA13 0RJ

Change date: 2024-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Miss Stephanie Skelly

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Graeme Lee Martin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Address

Type: AD01

New address: Unit 8 & 9 Europe Way Marvejols Business Park Cockermouth Cumbria CA13 0RJ

Old address: Unit 23 Lillyhall Business Centre Jubilee Road Workington Cumbria CA14 4HA

Change date: 2020-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2020

Action Date: 20 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080345090002

Charge creation date: 2020-02-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080345090001

Charge creation date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2014

Action Date: 14 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graeme Lee Martin

Change date: 2014-04-14

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2014

Action Date: 14 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Stephanie Skelly

Change date: 2014-04-14

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Mar 2014

Action Date: 04 Mar 2014

Category: Capital

Type: SH19

Capital : 200 GBP

Date: 2014-03-04

Documents

View document PDF

Resolution

Date: 04 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration unlimited to limited

Date: 04 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERT1

Documents

View document PDF

Re registration memorandum articles

Date: 04 Mar 2014

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration private unlimited to private limited company

Date: 04 Mar 2014

Category: Change-of-name

Type: RR06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Certificate change of name company

Date: 11 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed georgian house hotel\certificate issued on 11/06/12

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Lee Martin

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Stephanie Skelly

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Round

Documents

View document PDF

Incorporation company

Date: 17 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.M. SERVICES NORTHWEST LIMITED

THE OLD POLICE STATION,AMBLESIDE,LA22 0BT

Number:05755549
Status:ACTIVE
Category:Private Limited Company
Number:02911208
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PERFECT BALANCE ACCOUNTING SERVICES LTD

4 FIELDSEND TERRACE,GRIMSBY,DN36 5SZ

Number:10913249
Status:ACTIVE
Category:Private Limited Company

RAMSES 21 LTD

28 WHEATSHEAF CLOSE,NORTHOLT,UB5 6YW

Number:10736762
Status:ACTIVE
Category:Private Limited Company

SANDU TECHNOLOGIES LIMITED

FLAT 30/1 INGLEBY HOUSE,LONDON,SW17 0BZ

Number:09772639
Status:ACTIVE
Category:Private Limited Company

TIME SLICE SYSTEMS LTD.

1 PIXHAM END COTTAGES,DORKING,RH4 1PQ

Number:03383536
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