THE GHC CONSULTANCY LIMITED

Broadway Court Broadway Court, Lancing, BN15 8JT, West Sussex, England
StatusACTIVE
Company No.09259237
CategoryPrivate Limited Company
Incorporated10 Oct 2014
Age9 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

THE GHC CONSULTANCY LIMITED is an active private limited company with number 09259237. It was incorporated 9 years, 7 months, 25 days ago, on 10 October 2014. The company address is Broadway Court Broadway Court, Lancing, BN15 8JT, West Sussex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Jan 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Address

Type: AD01

New address: Broadway Court Brighton Road Lancing West Sussex BN15 8JT

Change date: 2023-11-30

Old address: Ryefield Unit 139 Airport House Purley Way Croydon Surrey CR0 0XZ England

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Address

Type: AD01

New address: Ryefield Unit 139 Airport House Purley Way Croydon Surrey CR0 0XZ

Change date: 2021-09-02

Old address: Progress House 404 Brighton Road South Croydon Surrey CR2 6AN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Emma Josephine Pike

Change date: 2021-04-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Emma Josephine Pike

Change date: 2021-04-14

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Resolution

Date: 29 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-24

Officer name: Ryefield Css Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-24

Officer name: Richard Henry Ballard

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Henry Ballard

Appointment date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 22 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed emma pike consulting LIMITED\certificate issued on 22/10/14

Documents

View document PDF

Incorporation company

Date: 10 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABYSSINIA COURT MANAGEMENT COMPANY LIMITED

ELMS ESTATE OFFICE,BARNSTAPLE,EX32 0EJ

Number:02276968
Status:ACTIVE
Category:Private Limited Company

DISCOVERY DEVELOPMENT HOLDINGS LIMITED

FAIRWAY HOUSE LINKS BUSINESS PARK,CARDIFF,CF3 0LT

Number:04744242
Status:ACTIVE
Category:Private Limited Company
Number:04589145
Status:ACTIVE
Category:Private Limited Company

NAKED GUIDES LIMITED

UNIT 5.16 PAINTWORKS,BRISTOL,BS4 3EH

Number:05071092
Status:ACTIVE
Category:Private Limited Company

OBRIENS HOLDINGS LTD

OBRIENS CORBIN WAY,BRIDPORT,DT6 3UX

Number:10437270
Status:ACTIVE
Category:Private Limited Company

Q.P.S. ASSETS LIMITED

UNIT 1 DYFFRYN INDUSTRIAL ESTATE,NEWTOWN,SY16 3BD

Number:08786746
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