OHI GCH HOLDINGS LTD

05162922
TOWER 42 25 OLD BROAD STREET LONDON ENGLAND EC2N 1HQ

Documents

Documents
Date Category Description Pages
08 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2023 accounts Annual Accounts 22 Buy now
17 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 48 Buy now
17 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
17 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
07 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2023 mortgage Registration of a charge 29 Buy now
03 Mar 2023 capital Statement of capital (Section 108) 3 Buy now
03 Mar 2023 insolvency Solvency Statement dated 22/02/23 2 Buy now
03 Mar 2023 resolution Resolution 4 Buy now
03 Mar 2023 resolution Resolution 2 Buy now
03 Mar 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
15 Sep 2022 accounts Annual Accounts 22 Buy now
15 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 43 Buy now
15 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
15 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2021 accounts Annual Accounts 23 Buy now
15 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
15 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 41 Buy now
15 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
06 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2021 officers Appointment of director (Mr Neal Alexander Ballew) 2 Buy now
15 Jun 2021 officers Change of particulars for director (Mr Robert O Stephenson) 2 Buy now
15 Jun 2021 officers Change of particulars for director (Mr Daniel James Booth) 2 Buy now
15 Jun 2021 officers Change of particulars for secretary (Mr Daniel Booth) 1 Buy now
15 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2020 accounts Annual Accounts 22 Buy now
03 Oct 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 40 Buy now
03 Oct 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
03 Oct 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
01 Sep 2020 officers Termination of appointment of director (Michael Daniel Ritz) 1 Buy now
06 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2019 accounts Annual Accounts 22 Buy now
20 Sep 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 41 Buy now
20 Sep 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
20 Sep 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
03 Jan 2019 accounts Annual Accounts 19 Buy now
03 Jan 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 45 Buy now
03 Jan 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
03 Jan 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2018 accounts Annual Accounts 41 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
20 Jun 2017 resolution Resolution 3 Buy now
08 Jun 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Jun 2017 officers Change of particulars for director (Mr Robert Stephenson) 2 Buy now
06 Jun 2017 officers Change of particulars for director (Mr Michael Ritz) 2 Buy now
06 Jun 2017 officers Change of particulars for director (Mr Daniel Booth) 2 Buy now
06 Jun 2017 officers Change of particulars for secretary (Mr Daniel Booth) 1 Buy now
23 May 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
12 May 2017 officers Appointment of director (Mr Robert Stephenson) 2 Buy now
12 May 2017 officers Appointment of director (Mr Michael Ritz) 2 Buy now
12 May 2017 officers Appointment of director (Mr Daniel Booth) 2 Buy now
12 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2017 officers Termination of appointment of director (Ravinder Singh Gidar) 1 Buy now
12 May 2017 officers Termination of appointment of director (Sukhvinder Singh Gidar) 1 Buy now
12 May 2017 officers Termination of appointment of director (Sheetal Kaur Gidar) 1 Buy now
12 May 2017 officers Termination of appointment of director (Jaskiran Kaur Gidar) 1 Buy now
12 May 2017 officers Termination of appointment of secretary (Sukhvinder Singh Gidar) 1 Buy now
12 May 2017 officers Appointment of secretary (Mr Daniel Booth) 2 Buy now
03 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jan 2017 accounts Annual Accounts 40 Buy now
21 Jul 2016 annual-return Annual Return 7 Buy now
29 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2016 accounts Annual Accounts 26 Buy now
06 Nov 2015 mortgage Registration of a charge 28 Buy now
24 Jul 2015 annual-return Annual Return 7 Buy now
06 Jan 2015 accounts Annual Accounts 26 Buy now
08 Jul 2014 annual-return Annual Return 7 Buy now
12 Apr 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Apr 2014 accounts Annual Accounts 24 Buy now
01 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
28 Jun 2013 annual-return Annual Return 7 Buy now
27 Feb 2013 accounts Annual Accounts 26 Buy now
09 Nov 2012 mortgage Particulars of a mortgage or charge 8 Buy now
04 Oct 2012 annual-return Annual Return 7 Buy now
08 Jan 2012 accounts Annual Accounts 26 Buy now
30 Jun 2011 annual-return Annual Return 7 Buy now
31 Dec 2010 accounts Annual Accounts 23 Buy now
22 Jul 2010 annual-return Annual Return 7 Buy now
22 Jul 2010 officers Change of particulars for director (Mr Sukhvinder Singh Gidar) 2 Buy now
22 Jul 2010 officers Change of particulars for director (Mr Ravinder Singh Gidar) 2 Buy now
22 Jul 2010 officers Change of particulars for director (Sheetal Gidar) 2 Buy now
22 Jul 2010 officers Change of particulars for director (Jaskiran Kaur Gidar) 2 Buy now
22 Jul 2010 officers Change of particulars for secretary (Mr Sukhvinder Singh Gidar) 2 Buy now
09 Feb 2010 address Move Registers To Sail Company 1 Buy now
09 Feb 2010 address Change Sail Address Company 1 Buy now
09 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Nov 2009 accounts Annual Accounts 13 Buy now
02 Jul 2009 annual-return Return made up to 25/06/09; full list of members 5 Buy now
17 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
28 Jan 2009 accounts Annual Accounts 12 Buy now
19 Aug 2008 annual-return Return made up to 25/06/08; full list of members 5 Buy now
22 Nov 2007 accounts Annual Accounts 6 Buy now
25 Jun 2007 annual-return Return made up to 25/06/07; full list of members 3 Buy now