GHCM UK LIMITED
Status | ACTIVE |
Company No. | 09536526 |
Category | Private Limited Company |
Incorporated | 10 Apr 2015 |
Age | 9 years, 1 month, 19 days |
Jurisdiction | England Wales |
SUMMARY
GHCM UK LIMITED is an active private limited company with number 09536526. It was incorporated 9 years, 1 month, 19 days ago, on 10 April 2015. The company address is C/O Buzzacott Llp C/O Buzzacott Llp, London, EC2V 6DL, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Second filing of annual return with made up date
Date: 06 Jul 2017
Action Date: 15 Jun 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2016-06-15
Documents
Confirmation statement with updates
Date: 17 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Capital allotment shares
Date: 15 Jun 2017
Action Date: 21 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-21
Capital : 50,501 GBP
Documents
Capital allotment shares
Date: 15 Jun 2017
Action Date: 26 Feb 2016
Category: Capital
Type: SH01
Capital : 42,501 GBP
Date: 2016-02-26
Documents
Change person director company with change date
Date: 26 May 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-26
Officer name: Mr Joshua Huntington Brooks
Documents
Change registered office address company with date old address new address
Date: 26 May 2017
Action Date: 26 May 2017
Category: Address
Type: AD01
Old address: 20-22 Bedford Row London WC1R 4JS
New address: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
Change date: 2017-05-26
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Change person director company with change date
Date: 15 Jun 2016
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joshua Huntington Brooks
Change date: 2015-12-15
Documents
Move registers to sail company with new address
Date: 05 Jan 2016
Category: Address
Type: AD03
New address: 36 Regent Street Nottingham NG1 5BT
Documents
Change sail address company with new address
Date: 04 Jan 2016
Category: Address
Type: AD02
New address: 36 Regent Street Nottingham NG1 5BT
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Change person director company with change date
Date: 19 May 2015
Action Date: 19 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-19
Officer name: Mr Joshua Huntingdon Brooks
Documents
Change account reference date company current shortened
Date: 10 Apr 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-04-30
Documents
Some Companies
OFFICE 4 19 MARKET SQUARE,SANDBACH,CW11 1AT
Number: | 09962251 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 13 TO 15 BREWERY YARD DEVA CITY OFFICE PARK,SALFORD,M3 7BB
Number: | 11698883 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11578909 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRCH BUSINESS CENTRE,COLCHESTER,CO2 0LT
Number: | 02016581 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLAND FREIGHT SERVICE LIMITED
C/O KENYON ROAD HAULAGE LTD,BLACKBURN,BB1 3HJ
Number: | 00925796 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 HAMILTON AVENUE,BIRMINGHAM,B17 8AR
Number: | 11339680 |
Status: | ACTIVE |
Category: | Private Limited Company |