GKH HOLDINGS LIMITED

03958041
FM HOUSE BENTLEY WOOD WAY NETWORK 65 BUSINESS PARK BURNLEY BB11 5ST

Documents

Documents
Date Category Description Pages
23 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jul 2024 accounts Annual Accounts 38 Buy now
22 Jul 2024 officers Change of particulars for director (Mr Stephen Heys) 2 Buy now
22 Jul 2024 officers Change of particulars for director (Mr Thomas Patrick Heys) 2 Buy now
22 Jul 2024 officers Change of particulars for director (Mr Richard Stephen Heys) 2 Buy now
22 Jul 2024 officers Change of particulars for director (Mr Joseph Edward Heys) 2 Buy now
22 Jul 2024 officers Change of particulars for director (Mrs Candice Louise Heys) 2 Buy now
22 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jul 2024 officers Change of particulars for director (Mr Richard Stephen Heys) 2 Buy now
01 Jul 2024 officers Change of particulars for director (Mr Joseph Edward Heys) 2 Buy now
26 Sep 2023 accounts Annual Accounts 41 Buy now
21 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2022 accounts Annual Accounts 44 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2022 accounts Annual Accounts 41 Buy now
16 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2021 mortgage Registration of a charge 19 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2021 accounts Annual Accounts 40 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2019 accounts Annual Accounts 39 Buy now
19 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Apr 2019 officers Change of particulars for director (Mr Thomas Patrick Heys) 2 Buy now
10 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Oct 2018 accounts Annual Accounts 39 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2017 accounts Annual Accounts 38 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2017 officers Change of particulars for director (Mrs Candice Louise Heys) 2 Buy now
26 Jun 2017 officers Change of particulars for director (Mr Stephen Heys) 2 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2017 mortgage Registration of a charge 4 Buy now
20 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jan 2017 mortgage Statement of release/cease from a charge 2 Buy now
12 Jan 2017 resolution Resolution 3 Buy now
17 Oct 2016 accounts Annual Accounts 36 Buy now
24 Jun 2016 annual-return Annual Return 8 Buy now
28 Apr 2016 officers Appointment of director (Mr Joseph Edward Heys) 2 Buy now
28 Apr 2016 officers Appointment of director (Mr Richard Stephen Heys) 2 Buy now
28 Apr 2016 officers Appointment of director (Mr Thomas Patrick Heys) 2 Buy now
21 Dec 2015 mortgage Registration of a charge 7 Buy now
17 Dec 2015 mortgage Registration of a charge 19 Buy now
14 Oct 2015 accounts Annual Accounts 35 Buy now
31 Jul 2015 annual-return Annual Return 5 Buy now
15 Jul 2015 officers Termination of appointment of secretary (Linda Lamprecht) 1 Buy now
29 Oct 2014 incorporation Memorandum Articles 3 Buy now
29 Oct 2014 resolution Resolution 3 Buy now
21 Oct 2014 accounts Annual Accounts 35 Buy now
16 Aug 2014 officers Appointment of director (Candice Louise Heys) 3 Buy now
17 Jun 2014 annual-return Annual Return 5 Buy now
02 Apr 2014 annual-return Annual Return 4 Buy now
01 Nov 2013 accounts Annual Accounts 32 Buy now
09 Apr 2013 annual-return Annual Return 4 Buy now
15 Oct 2012 capital Return of Allotment of shares 3 Buy now
01 Oct 2012 accounts Annual Accounts 28 Buy now
30 Mar 2012 annual-return Annual Return 4 Buy now
27 Sep 2011 accounts Annual Accounts 28 Buy now
28 Mar 2011 annual-return Annual Return 4 Buy now
03 Oct 2010 accounts Annual Accounts 27 Buy now
07 Apr 2010 annual-return Annual Return 4 Buy now
05 Oct 2009 accounts Annual Accounts 26 Buy now
15 Jun 2009 annual-return Return made up to 25/03/09; full list of members 3 Buy now
27 Dec 2008 accounts Annual Accounts 24 Buy now
15 Apr 2008 annual-return Return made up to 25/03/08; full list of members 3 Buy now
15 Apr 2008 address Location of register of members 1 Buy now
29 Jan 2008 accounts Annual Accounts 21 Buy now
11 Jul 2007 annual-return Return made up to 25/03/07; full list of members 2 Buy now
11 Jul 2007 address Location of register of members 1 Buy now
01 Feb 2007 accounts Annual Accounts 21 Buy now
23 May 2006 annual-return Return made up to 25/03/06; full list of members 2 Buy now
01 Nov 2005 accounts Annual Accounts 19 Buy now
18 May 2005 annual-return Return made up to 25/03/05; full list of members 6 Buy now
31 Jan 2005 address Registered office changed on 31/01/05 from: ultra house rylands street burnley lancashire BB10 1RG 1 Buy now
26 Oct 2004 accounts Annual Accounts 18 Buy now
21 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
07 Apr 2004 annual-return Return made up to 25/03/04; full list of members 6 Buy now
10 Nov 2003 accounts Annual Accounts 18 Buy now
27 May 2003 annual-return Return made up to 28/03/03; full list of members 6 Buy now
23 Oct 2002 accounts Annual Accounts 21 Buy now
03 Apr 2002 annual-return Return made up to 28/03/02; full list of members 6 Buy now
03 Nov 2001 accounts Annual Accounts 20 Buy now
02 May 2001 mortgage Particulars of mortgage/charge 3 Buy now
27 Apr 2001 annual-return Return made up to 28/03/01; full list of members 6 Buy now
26 May 2000 capital Particulars of contract relating to shares 4 Buy now
26 May 2000 capital Ad 08/05/00--------- £ si 15000@1=15000 £ ic 1/15001 2 Buy now
12 May 2000 resolution Resolution 1 Buy now
12 May 2000 capital £ nc 1000/100000 08/05/00 1 Buy now
12 May 2000 accounts Accounting reference date shortened from 31/03/01 to 31/12/00 1 Buy now
31 Mar 2000 officers Secretary resigned 2 Buy now
31 Mar 2000 officers Director resigned 2 Buy now
31 Mar 2000 officers New secretary appointed 2 Buy now
31 Mar 2000 officers New director appointed 2 Buy now
31 Mar 2000 address Registered office changed on 31/03/00 from: britannia suite st jamse's build 79 oxford street, manchester lancashire M1 6FR 1 Buy now
28 Mar 2000 incorporation Incorporation Company 10 Buy now