AA |
Total exemption full accounts data made up to 2023-05-31
filed on: 23rd, February 2024
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2023-09-30 to 2023-05-31
filed on: 23rd, February 2024
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 13th, February 2024
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 2023-05-31 to 2022-09-30
filed on: 15th, December 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-05-05
filed on: 5th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-05-31
filed on: 27th, February 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-05
filed on: 5th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 23rd, February 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 22nd, June 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-05
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-05
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 28th, February 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-05
filed on: 8th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 28th, February 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-05-05
filed on: 8th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address The Stable Newick Park Newick Nr Lewes East Sussex BN8 4SB. Change occurred on 2018-03-08. Company's previous address: Castle Court 41 London Road Reigate Surrey RH2 9RJ England.
filed on: 8th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 27th, February 2018
|
accounts |
Free Download
(8 pages)
|
MR05 |
All of the property or undertaking has been released from charge 071927470001
filed on: 12th, October 2017
|
mortgage |
Free Download
(1 page)
|
CH01 |
On 2017-10-12 director's details were changed
filed on: 12th, October 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-10-12
filed on: 12th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Castle Court 41 London Road Reigate Surrey RH2 9RJ. Change occurred on 2017-10-12. Company's previous address: 41 London Road Reigate Surrey RH2 9RJ England.
filed on: 12th, October 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 41 London Road Reigate Surrey RH2 9RJ. Change occurred on 2017-10-12. Company's previous address: Reigate Place 43 London Road Reigate Surrey RH2 9PW.
filed on: 12th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-05
filed on: 5th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 27th, February 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-17
filed on: 14th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-04-14: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 26th, February 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-17
filed on: 13th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-13: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 11th, March 2015
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 16th, October 2014
|
accounts |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2013-11-30 to 2013-05-31
filed on: 29th, August 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-17
filed on: 9th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-09: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Unit 5 19-21 Crawford Street London W1H 1PJ on 2014-05-09
filed on: 9th, May 2014
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-12-19: 100.00 GBP
filed on: 20th, December 2013
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 7th, October 2013
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 071927470001
filed on: 28th, June 2013
|
mortgage |
Free Download
(42 pages)
|
CERTNM |
Company name changed ghp real estate LIMITEDcertificate issued on 21/05/13
filed on: 21st, May 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-05-20
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-17
filed on: 1st, May 2013
|
annual return |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2012-05-31 (was 2012-11-30).
filed on: 25th, February 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-17
filed on: 24th, July 2012
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, July 2012
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2011-05-31
filed on: 20th, December 2011
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on 2011-10-07
filed on: 7th, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-08-23
filed on: 23rd, August 2011
|
officers |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-17
filed on: 22nd, July 2011
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-03-16
filed on: 16th, March 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-03-16
filed on: 16th, March 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-11-30
filed on: 30th, November 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2010-11-30
filed on: 30th, November 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2011-03-31 to 2011-05-31
filed on: 6th, July 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2010-03-24 director's details were changed
filed on: 8th, April 2010
|
officers |
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2010-04-08) of a secretary
filed on: 8th, April 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, March 2010
|
incorporation |
Free Download
(22 pages)
|