CH01 |
On Friday 4th August 2023 director's details were changed
filed on: 4th, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd July 2023
filed on: 24th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 23rd June 2023
filed on: 26th, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 27th, April 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd July 2022
filed on: 12th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Tuesday 14th December 2021
filed on: 29th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd July 2021
filed on: 25th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ. Change occurred on Saturday 20th February 2021. Company's previous address: Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England.
filed on: 20th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd July 2020
filed on: 23rd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd July 2019
filed on: 26th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 19th June 2019 director's details were changed
filed on: 21st, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 24th October 2017
filed on: 26th, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 22nd July 2018
filed on: 22nd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD. Change occurred on Sunday 3rd September 2017. Company's previous address: C/O Gh Property Management Services Limited Basepoint Business Centre Aviation Business Park Enterprise Close Christchurch Bournemouth Dorset BH23 6NX.
filed on: 3rd, September 2017
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: Saturday 1st July 2017) of a secretary
filed on: 22nd, July 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Saturday 1st July 2017
filed on: 22nd, July 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 22nd July 2017
filed on: 22nd, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 7th July 2017.
filed on: 15th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 20th December 2016
filed on: 20th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 20th December 2016
filed on: 20th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 20th December 2016
filed on: 20th, December 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 20th, November 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd July 2016
filed on: 1st, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th June 2016
filed on: 10th, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 30th June 2016
filed on: 10th, July 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2015
filed on: 9th, March 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return, no members record, drawn up to Wednesday 22nd July 2015
filed on: 6th, September 2015
|
annual return |
Free Download
(9 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 7th, May 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Gh Property Management Services Limited Basepoint Business Centre Aviation Business Park Enterprise Close Christchurch Bournemouth Dorset BH23 6NX. Change occurred on Monday 22nd September 2014. Company's previous address: Gh Property Management Basepoint Business Centre Aviation Park West, Bournemouth International Airp Christchurch Dorset BH23 6NX England.
filed on: 22nd, September 2014
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 6th August 2014 director's details were changed
filed on: 11th, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 6th August 2014.
filed on: 11th, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 6th August 2014.
filed on: 11th, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 6th August 2014.
filed on: 8th, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 6th August 2014.
filed on: 8th, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 6th August 2014.
filed on: 8th, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 6th August 2014.
filed on: 8th, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 6th August 2014.
filed on: 8th, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 6th August 2014
filed on: 8th, August 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 6th August 2014 director's details were changed
filed on: 8th, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 6th August 2014.
filed on: 8th, August 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 6th August 2014) of a secretary
filed on: 8th, August 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Gh Property Management Basepoint Business Centre Aviation Park West, Bournemouth International Airp Christchurch Dorset BH23 6NX. Change occurred on Friday 8th August 2014. Company's previous address: 1 Park Place 6 North Road Poole Dorset BH14 0LY.
filed on: 8th, August 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Tuesday 22nd July 2014
filed on: 6th, August 2014
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, July 2013
|
incorporation |
|