GHC SALE LIMITED - SOLIHULL


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

Description Filing date
Officers. Termination date: 2024-02-21. Officer name: Raman Kumar Jagpal. 2024-02-23 View Report
Confirmation statement. Statement with no updates. 2023-11-01 View Report
Accounts. Accounts type total exemption full. 2023-07-11 View Report
Confirmation statement. Statement with no updates. 2022-10-06 View Report
Accounts. Accounts type total exemption full. 2022-07-04 View Report
Confirmation statement. Statement with no updates. 2021-10-28 View Report
Accounts. Accounts type total exemption full. 2021-07-10 View Report
Confirmation statement. Statement with no updates. 2020-10-08 View Report
Accounts. Accounts type total exemption full. 2020-09-07 View Report
Confirmation statement. Statement with no updates. 2019-10-15 View Report
Accounts. Accounts type total exemption full. 2019-07-01 View Report
Confirmation statement. Statement with no updates. 2018-10-05 View Report
Accounts. Accounts type total exemption full. 2018-07-02 View Report
Confirmation statement. Statement with no updates. 2017-10-06 View Report
Accounts. Accounts type total exemption full. 2017-07-04 View Report
Confirmation statement. Statement with updates. 2016-10-06 View Report
Accounts. Accounts type total exemption small. 2016-07-04 View Report
Address. New address: The Office, 1st Floor 14 Beechnut Lane Solihull West Midlands B91 2NN. Old address: Albion Court 18-20 Frederick Street Birmingham B1 3HE. Change date: 2016-01-26. 2016-01-26 View Report
Annual return. With made up date full list shareholders. 2015-10-20 View Report
Accounts. Accounts type total exemption small. 2015-06-28 View Report
Annual return. With made up date full list shareholders. 2014-10-16 View Report
Officers. Change date: 2014-02-01. Officer name: Mrs Sunita Kenth. 2014-10-16 View Report
Accounts. Accounts type total exemption small. 2014-07-01 View Report
Address. Change date: 2014-02-17. Old address: C/O First Floor 727 Warwick Road Solihull West Midlands B91 3DA England. 2014-02-17 View Report
Annual return. With made up date full list shareholders. 2013-10-10 View Report
Officers. Officer name: Mr Hreesh Kenth. Change date: 2013-08-01. 2013-10-10 View Report
Accounts. Accounts type total exemption small. 2013-09-05 View Report
Document replacement. Form type: AP03. 2013-01-17 View Report
Officers. Officer name: Mrs Sunita Kenth. 2012-12-11 View Report
Officers. Officer name: Raman Jagpal. 2012-12-11 View Report
Accounts. Accounts type total exemption small. 2012-11-22 View Report
Gazette. Gazette filings brought up to date. 2012-10-13 View Report
Annual return. With made up date full list shareholders. 2012-10-12 View Report
Gazette. Gazette notice compulsary. 2012-10-02 View Report
Annual return. With made up date full list shareholders. 2011-11-11 View Report
Address. Change date: 2011-11-08. Old address: 3Rd Floor 104-106 Colmore Row Birmingham B3 3AG United Kingdom. 2011-11-08 View Report
Gazette. Gazette filings brought up to date. 2011-10-05 View Report
Accounts. Accounts type total exemption small. 2011-10-04 View Report
Gazette. Gazette notice compulsary. 2011-10-04 View Report
Annual return. With made up date full list shareholders. 2010-11-30 View Report
Officers. Officer name: Mr Hreesh Kenth. Change date: 2010-09-20. 2010-11-30 View Report
Address. Change date: 2010-11-30. Old address: 104-106 Colmore Row Birmingham West Midlands B3 3AG. 2010-11-30 View Report
Gazette. Gazette filings brought up to date. 2010-10-16 View Report
Accounts. Accounts type total exemption small. 2010-10-15 View Report
Gazette. Gazette notice compulsary. 2010-09-21 View Report
Officers. Officer name: Mrs Sunita Kumari Kenth. 2010-01-21 View Report
Officers. Officer name: Andrew Robinson. 2010-01-05 View Report
Annual return. With made up date full list shareholders. 2009-11-10 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2009-06-24 View Report
Incorporation. Memorandum articles. 2009-03-06 View Report