GH GROUP UK (2018) LTD

04782525
HOUGHTON HOUSE NEW ROAD TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0JU

Documents

Documents
Date Category Description Pages
13 Aug 2024 accounts Annual Accounts 5 Buy now
07 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2023 accounts Annual Accounts 5 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2022 accounts Annual Accounts 5 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2021 accounts Annual Accounts 5 Buy now
29 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2020 accounts Annual Accounts 6 Buy now
07 Aug 2020 mortgage Registration of a charge 21 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2019 accounts Annual Accounts 5 Buy now
29 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2018 resolution Resolution 3 Buy now
01 Aug 2018 officers Appointment of director (Mr George Houghton) 2 Buy now
25 Jul 2018 officers Termination of appointment of director (Gary George Houghton) 1 Buy now
25 Jul 2018 accounts Annual Accounts 4 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2017 accounts Annual Accounts 5 Buy now
06 Mar 2017 mortgage Registration of a charge 3 Buy now
06 Mar 2017 mortgage Registration of a charge 3 Buy now
25 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Nov 2016 officers Termination of appointment of director (George Houghton) 1 Buy now
16 Nov 2016 mortgage Registration of a charge 22 Buy now
16 Nov 2016 mortgage Registration of a charge 22 Buy now
16 Nov 2016 mortgage Registration of a charge 22 Buy now
16 Nov 2016 mortgage Registration of a charge 22 Buy now
16 Nov 2016 mortgage Registration of a charge 22 Buy now
16 Nov 2016 mortgage Registration of a charge 22 Buy now
28 Oct 2016 officers Appointment of director (Mr Gary George Houghton) 2 Buy now
01 Aug 2016 accounts Annual Accounts 5 Buy now
20 Jul 2016 annual-return Annual Return 6 Buy now
03 Mar 2016 officers Termination of appointment of director (Jennifer Pamela Houghton) 1 Buy now
17 Nov 2015 accounts Annual Accounts 5 Buy now
14 Jul 2015 officers Termination of appointment of director (Gary George Houghton) 1 Buy now
07 Jul 2015 annual-return Annual Return 5 Buy now
07 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2015 officers Termination of appointment of secretary (Glenn Martin) 1 Buy now
31 Aug 2014 accounts Annual Accounts 3 Buy now
13 Aug 2014 annual-return Annual Return 5 Buy now
31 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Nov 2013 officers Appointment of director (Mr Gary George Houghton) 2 Buy now
08 Nov 2013 officers Appointment of secretary (Mr Glenn Martin) 1 Buy now
08 Nov 2013 officers Termination of appointment of secretary (Geoffrey Brown) 1 Buy now
04 Nov 2013 incorporation Memorandum Articles 4 Buy now
04 Nov 2013 resolution Resolution 5 Buy now
30 Oct 2013 officers Appointment of director (Mrs Jennifer Pamela Houghton) 2 Buy now
06 Sep 2013 accounts Annual Accounts 6 Buy now
20 Aug 2013 officers Termination of appointment of director (Gary Houghton) 1 Buy now
25 Jun 2013 annual-return Annual Return 4 Buy now
25 Jun 2013 officers Termination of appointment of secretary (Kenneth Lemin) 1 Buy now
25 Jun 2013 officers Appointment of secretary (Mr Geoffrey Francis Brown) 1 Buy now
24 Jan 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Jun 2012 annual-return Annual Return 4 Buy now
01 Mar 2012 accounts Annual Accounts 13 Buy now
07 Jun 2011 annual-return Annual Return 4 Buy now
28 Feb 2011 accounts Annual Accounts 13 Buy now
08 Jun 2010 annual-return Annual Return 5 Buy now
03 Mar 2010 accounts Annual Accounts 13 Buy now
17 Feb 2010 officers Appointment of director (Mr Gary George Houghton) 2 Buy now
07 Jul 2009 annual-return Return made up to 30/05/09; full list of members 3 Buy now
03 Jul 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Jul 2009 accounts Annual Accounts 12 Buy now
30 Jun 2009 gazette Gazette Notice Compulsary 1 Buy now
19 Aug 2008 annual-return Return made up to 30/05/08; full list of members 3 Buy now
15 Apr 2008 accounts Annual Accounts 10 Buy now
05 Oct 2007 officers Secretary resigned 1 Buy now
05 Oct 2007 officers New secretary appointed 2 Buy now
13 Jun 2007 annual-return Return made up to 30/05/07; full list of members 6 Buy now
23 Mar 2007 accounts Annual Accounts 5 Buy now
18 Dec 2006 address Registered office changed on 18/12/06 from: 4-5 vance business park norwood road gateshead tyne & wear NE11 9NE 1 Buy now
12 Jun 2006 annual-return Return made up to 30/05/06; full list of members 6 Buy now
03 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
29 Apr 2006 mortgage Particulars of mortgage/charge 4 Buy now
24 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
23 Nov 2005 accounts Annual Accounts 5 Buy now
23 Nov 2005 accounts Annual Accounts 5 Buy now
10 Oct 2005 annual-return Return made up to 30/05/05; full list of members 6 Buy now
30 Aug 2005 address Registered office changed on 30/08/05 from: unit 12 vance business park norwood road gateshead tyne & wear NE11 9NE 1 Buy now
23 Jul 2004 annual-return Return made up to 30/05/04; full list of members 7 Buy now
08 Jul 2004 officers New director appointed 2 Buy now
29 Jun 2004 officers Director resigned 1 Buy now