GHG LEASING LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Resolution. Description: Resolutions. 2023-12-18 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-12-18 View Report
Accounts. Legacy. 2023-12-18 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-12-18 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-12-18 View Report
Confirmation statement. Statement with no updates. 2023-01-09 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-11-08 View Report
Accounts. Legacy. 2022-11-08 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2022-11-08 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-11-08 View Report
Mortgage. Charge number: 015519920008. 2022-05-30 View Report
Accounts. Accounts type full. 2022-02-17 View Report
Confirmation statement. Statement with no updates. 2022-01-10 View Report
Accounts. Change account reference date company previous shortened. 2021-05-25 View Report
Accounts. Accounts type full. 2021-04-17 View Report
Confirmation statement. Statement with no updates. 2021-04-06 View Report
Confirmation statement. Statement with no updates. 2020-03-05 View Report
Mortgage. Charge number: 015519920007. 2020-01-29 View Report
Resolution. Description: Resolutions. 2020-01-22 View Report
Mortgage. Charge creation date: 2020-01-16. Charge number: 015519920008. 2020-01-20 View Report
Persons with significant control. Psc name: Ghg Intermediate Holdings Limited. Change date: 2019-05-28. 2020-01-08 View Report
Accounts. Accounts type full. 2019-12-23 View Report
Address. New address: 1st Floor 30 Cannon Street London EC4M 6XH. Change date: 2019-10-02. Old address: 1st Floor Cannon Street London EC4M 6AH England. 2019-10-02 View Report
Resolution. Description: Resolutions. 2019-07-29 View Report
Address. Change date: 2019-05-31. New address: 1st Floor Cannon Street London EC4M 6AH. Old address: Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd. 2019-05-31 View Report
Mortgage. Charge creation date: 2019-02-07. Charge number: 015519920007. 2019-02-12 View Report
Confirmation statement. Statement with no updates. 2019-02-11 View Report
Mortgage. Charge number: 3. 2019-01-23 View Report
Accounts. Accounts type full. 2018-12-24 View Report
Officers. Officer name: Catherine Vickery. Termination date: 2018-11-30. 2018-12-05 View Report
Officers. Change date: 2018-11-09. Officer name: Dr Karen Anita Prins. 2018-12-04 View Report
Officers. Officer name: Catherine Mary Jane Vickery. Termination date: 2018-11-30. 2018-12-04 View Report
Accounts. Change account reference date company previous extended. 2018-06-27 View Report
Officers. Change date: 2018-03-14. Officer name: Dr Karen Anita Prins. 2018-04-16 View Report
Confirmation statement. Statement with no updates. 2018-01-24 View Report
Officers. Appointment date: 2017-10-01. Officer name: Dr Karen Anita Prins. 2017-11-02 View Report
Officers. Officer name: Jill Margaret Watts. Termination date: 2017-09-30. 2017-11-02 View Report
Mortgage. Charge number: 6. 2017-04-20 View Report
Accounts. Accounts type full. 2017-03-20 View Report
Confirmation statement. Statement with updates. 2017-01-11 View Report
Accounts. Accounts type full. 2016-06-29 View Report
Annual return. With made up date full list shareholders. 2016-02-03 View Report
Officers. Appointment date: 2015-05-01. Officer name: Ms Catherine Mary Jane Vickery. 2015-10-01 View Report
Officers. Officer name: Henry Jonathan Davies. Appointment date: 2015-09-01. 2015-10-01 View Report
Officers. Termination date: 2015-04-30. Officer name: Craig Barry Lovelace. 2015-10-01 View Report
Accounts. Accounts type full. 2015-07-03 View Report
Annual return. With made up date full list shareholders. 2015-01-23 View Report
Officers. Appointment date: 2014-11-17. Officer name: Jill Margaret Watts. 2015-01-07 View Report
Officers. Officer name: Stephen John Collier. Termination date: 2014-11-16. 2015-01-07 View Report
Accounts. Accounts type full. 2014-07-08 View Report