GREAT WEST HOUSE LIMITED

03206801
GREAT WEST HOUSE GREAT WEST ROAD BRENTFORD ENGLAND TW8 9DF

Documents

Documents
Date Category Description Pages
26 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2024 officers Change of particulars for director (Mr Amarpreet Singh Randhawa) 2 Buy now
16 May 2024 officers Change of particulars for director (Mr Amarpreet Singh Randhawa) 2 Buy now
16 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2024 accounts Annual Accounts 9 Buy now
04 Dec 2023 mortgage Registration of a charge 47 Buy now
20 Oct 2023 officers Termination of appointment of director (Ranjit Kaur Tarkan) 1 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Oct 2022 accounts Annual Accounts 22 Buy now
18 Aug 2022 officers Appointment of director (Ms Ranjit Kaur Tarkan) 2 Buy now
18 Aug 2022 officers Appointment of director (Mr Amarpreet Singh Randhawa) 2 Buy now
18 Aug 2022 officers Termination of appointment of director (Alain Gustave Paul Millet) 1 Buy now
18 Aug 2022 officers Termination of appointment of director (Fredrik Jonas Widlund) 1 Buy now
18 Aug 2022 officers Termination of appointment of director (Andrew Michael David Kirkman) 1 Buy now
18 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Aug 2022 officers Termination of appointment of director (David Francis Fuller) 1 Buy now
18 Aug 2022 officers Termination of appointment of secretary (David Francis Fuller) 1 Buy now
18 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Aug 2022 mortgage Registration of a charge 58 Buy now
04 Aug 2022 mortgage Registration of a charge 57 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 Sep 2021 accounts Annual Accounts 22 Buy now
20 Jul 2021 officers Appointment of director (Mr David Francis Fuller) 2 Buy now
20 Jul 2021 officers Termination of appointment of director (Simon Laborda Wigzell) 1 Buy now
04 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2021 officers Change of particulars for director (Mr Simon Laborda Wigzell) 2 Buy now
25 Jan 2021 officers Change of particulars for director (Mr Fredrik Jonas Widlund) 2 Buy now
25 Jan 2021 officers Change of particulars for director (Mr Andrew Michael David Kirkman) 2 Buy now
23 Jul 2020 accounts Annual Accounts 22 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2019 mortgage Registration of a charge 25 Buy now
22 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 Aug 2019 officers Termination of appointment of director (Erik Henry Klotz) 1 Buy now
09 Aug 2019 officers Change of particulars for director (Mr Andrew Michael David Kirkman) 2 Buy now
24 Jul 2019 accounts Annual Accounts 21 Buy now
15 Jul 2019 officers Appointment of director (Mr Andrew Michael David Kirkman) 2 Buy now
15 Jul 2019 officers Termination of appointment of director (John Howard Whiteley) 1 Buy now
06 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2018 accounts Annual Accounts 21 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2018 mortgage Statement of release/cease from a charge 2 Buy now
26 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jun 2017 accounts Annual Accounts 20 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 officers Change of particulars for director (Mr Alain Gustave Paul Millet) 3 Buy now
27 Jun 2016 accounts Annual Accounts 22 Buy now
02 Jun 2016 annual-return Annual Return 7 Buy now
05 Feb 2016 mortgage Statement of release/cease from a charge 2 Buy now
05 Feb 2016 mortgage Statement of release/cease from a charge 2 Buy now
26 Jan 2016 mortgage Registration of a charge 35 Buy now
06 Dec 2015 officers Change of particulars for director (Mr Erik Henry Klotz) 3 Buy now
17 Jun 2015 accounts Annual Accounts 17 Buy now
02 Jun 2015 annual-return Annual Return 7 Buy now
06 Nov 2014 officers Appointment of director (Mr Fredrik Jonas Widlund) 2 Buy now
02 Jun 2014 annual-return Annual Return 6 Buy now
27 May 2014 accounts Annual Accounts 18 Buy now
27 Feb 2014 officers Appointment of director (Simon Laborda Wigzell) 3 Buy now
17 Feb 2014 officers Termination of appointment of director (Richard Tice) 1 Buy now
18 Oct 2013 officers Change of particulars for director (Mr Richard James Sunley Tice) 2 Buy now
10 Jun 2013 accounts Annual Accounts 18 Buy now
05 Jun 2013 annual-return Annual Return 6 Buy now
17 Jan 2013 annual-return Annual Return 16 Buy now
13 Jun 2012 accounts Annual Accounts 18 Buy now
14 May 2012 resolution Resolution 1 Buy now
14 May 2012 capital Return of Allotment of shares 4 Buy now
01 Feb 2012 annual-return Annual Return 17 Buy now
17 May 2011 accounts Annual Accounts 18 Buy now
20 Jan 2011 annual-return Annual Return 16 Buy now
05 Jan 2011 mortgage Particulars of a mortgage or charge 16 Buy now
16 Dec 2010 incorporation Memorandum Articles 14 Buy now
16 Dec 2010 resolution Resolution 1 Buy now
29 Sep 2010 officers Change of particulars for director (Mr Erik Henry Klotz) 2 Buy now
01 Sep 2010 officers Termination of appointment of director (Tom Wills) 1 Buy now
01 Sep 2010 officers Appointment of director (Mr Richard James Sunley Tice) 2 Buy now
30 Jul 2010 officers Change of particulars for director (John Howard Whiteley) 3 Buy now
18 May 2010 accounts Annual Accounts 18 Buy now
08 Feb 2010 officers Change of particulars for director (Mr Erik Henry Klotz) 2 Buy now
26 Jan 2010 officers Appointment of director (John Howard Whiteley) 2 Buy now
21 Jan 2010 annual-return Annual Return 15 Buy now
07 Dec 2009 officers Change of particulars for director (Mr Erik Henry Klotz) 3 Buy now
07 Dec 2009 officers Change of particulars for director (Tom Julian Lynall Wills) 3 Buy now
07 Dec 2009 officers Change of particulars for director (Mr Alain Gustave Paul Millet) 3 Buy now
09 Nov 2009 officers Change of particulars for secretary (Mr David Francis Fuller) 1 Buy now
02 Oct 2009 accounts Annual Accounts 12 Buy now
10 Aug 2009 capital Ad 04/08/09\gbp si 3000@1=3000\gbp ic 11500/14500\ 2 Buy now
10 Aug 2009 capital Ad 30/07/09\gbp si 9500@1=9500\gbp ic 2000/11500\ 2 Buy now
10 Aug 2009 capital Nc inc already adjusted 30/07/09 1 Buy now
10 Aug 2009 resolution Resolution 2 Buy now
12 Mar 2009 officers Secretary appointed david francis fuller 1 Buy now
11 Mar 2009 officers Appointment terminated secretary sarah ghinn 1 Buy now