GH INVESTMENTS (UK) LTD

Kings House, 3rd Floor Kings House, 3rd Floor, Harrow, HA1 1PT, England
StatusACTIVE
Company No.08989036
CategoryPrivate Limited Company
Incorporated09 Apr 2014
Age10 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

GH INVESTMENTS (UK) LTD is an active private limited company with number 08989036. It was incorporated 10 years, 2 months, 6 days ago, on 09 April 2014. The company address is Kings House, 3rd Floor Kings House, 3rd Floor, Harrow, HA1 1PT, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Change person secretary company with change date

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David John Power

Change date: 2022-12-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-12

Psc name: Chg1 Limited

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bcb Capital Ltd

Change date: 2022-12-12

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Power

Change date: 2022-12-12

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-12

Officer name: Mr Brian Christopher Byrne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-12

Old address: Studio 4, Alpha House 100 Villiers Road London NW2 5PJ England

New address: Kings House, 3rd Floor Kymberley Road Harrow HA1 1PT

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-07-03

Officer name: Mr David John Power

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2020

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bcb Capital Ltd

Change date: 2020-07-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-03

Psc name: Chg1 Limited

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-03

Psc name: Bcb Capital Ltd

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-03

Officer name: Mr Brian Christopher Byrne

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Power

Change date: 2020-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-03

Old address: 164-168 Cricklewood Broadway London NW2 3ED

New address: Studio 4, Alpha House 100 Villiers Road London NW2 5PJ

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 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: 10 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 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: 05 May 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

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: 21 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Jul 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 09 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADSEC GROUP LIMITED

BSG VALENTINE,7-12 TAVISTOCK SQUARE,WC1H 9BQ

Number:03674810
Status:ACTIVE
Category:Private Limited Company

CAFE OTO LIMITED

C/O BRECKMAN & COMPANY,LONDON,W1K 5LH

Number:08669779
Status:ACTIVE
Category:Private Limited Company

CLICK SCHOOL UNIFORM LTD

POTTON HALL BLYTHBURGH ROAD,SAXMUNDHAM,IP17 3EF

Number:07971719
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HARRISON PROPERTIES 2014 LIMITED

UNIT M1 WARRINGTON BUSINESS PARK,WARRINGTON,WA2 8TX

Number:09560294
Status:ACTIVE
Category:Private Limited Company

SHOPEVERYDAY LIMITED

2 KIRTON ROAD,SHEFFIELD,S4 7DL

Number:11610471
Status:ACTIVE
Category:Private Limited Company

THE KOTA HALUS LIMITED PARTNERSHIP

BANK HOUSE 129 HIGH STREET,IPSWICH,IP6 8DH

Number:LP007475
Status:ACTIVE
Category:Limited Partnership

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