Download leads from Nexok and grow your business. Find out more

GHC Sale Limited

Documents

Total Documents105
Total Pages347

Filing History

8 October 2020Confirmation statement made on 23 September 2020 with no updates
7 September 2020Total exemption full accounts made up to 30 September 2019
15 October 2019Confirmation statement made on 23 September 2019 with no updates
1 July 2019Total exemption full accounts made up to 30 September 2018
5 October 2018Confirmation statement made on 23 September 2018 with no updates
2 July 2018Total exemption full accounts made up to 30 September 2017
6 October 2017Confirmation statement made on 23 September 2017 with no updates
6 October 2017Confirmation statement made on 23 September 2017 with no updates
4 July 2017Total exemption full accounts made up to 30 September 2016
4 July 2017Total exemption full accounts made up to 30 September 2016
6 October 2016Confirmation statement made on 23 September 2016 with updates
6 October 2016Confirmation statement made on 23 September 2016 with updates
4 July 2016Total exemption small company accounts made up to 30 September 2015
4 July 2016Total exemption small company accounts made up to 30 September 2015
26 January 2016Registered office address changed from Albion Court 18-20 Frederick Street Birmingham B1 3HE to The Office, 1st Floor 14 Beechnut Lane Solihull West Midlands B91 2NN on 26 January 2016
26 January 2016Registered office address changed from Albion Court 18-20 Frederick Street Birmingham B1 3HE to The Office, 1st Floor 14 Beechnut Lane Solihull West Midlands B91 2NN on 26 January 2016
20 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10
20 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10
28 June 2015Total exemption small company accounts made up to 30 September 2014
28 June 2015Total exemption small company accounts made up to 30 September 2014
16 October 2014Secretary's details changed for Mrs Sunita Kenth on 1 February 2014
16 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10
16 October 2014Secretary's details changed for Mrs Sunita Kenth on 1 February 2014
16 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10
16 October 2014Secretary's details changed for Mrs Sunita Kenth on 1 February 2014
1 July 2014Total exemption small company accounts made up to 30 September 2013
1 July 2014Total exemption small company accounts made up to 30 September 2013
17 February 2014Registered office address changed from C/O First Floor 727 Warwick Road Solihull West Midlands B91 3DA England on 17 February 2014
17 February 2014Registered office address changed from C/O First Floor 727 Warwick Road Solihull West Midlands B91 3DA England on 17 February 2014
10 October 2013Director's details changed for Mr Hreesh Kenth on 1 August 2013
10 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10
10 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10
10 October 2013Director's details changed for Mr Hreesh Kenth on 1 August 2013
10 October 2013Director's details changed for Mr Hreesh Kenth on 1 August 2013
5 September 2013Total exemption small company accounts made up to 30 September 2012
5 September 2013Total exemption small company accounts made up to 30 September 2012
17 January 2013Second filing of AP03 previously delivered to Companies House
  • ANNOTATION A second filed AP03 was registered for Sunita Kenth
17 January 2013Second filing of AP03 previously delivered to Companies House
  • ANNOTATION A second filed AP03 was registered for Sunita Kenth
11 December 2012Appointment of Mrs Sunita Kenth as a secretary
  • ANNOTATION A second filed AP03 was registered on the 17 January 2013
11 December 2012Termination of appointment of Raman Jagpal as a secretary
11 December 2012Appointment of Mrs Sunita Kenth as a secretary
  • ANNOTATION A second filed AP03 was registered on the 17 January 2013
11 December 2012Termination of appointment of Raman Jagpal as a secretary
22 November 2012Total exemption small company accounts made up to 30 September 2011
22 November 2012Total exemption small company accounts made up to 30 September 2011
13 October 2012Compulsory strike-off action has been discontinued
13 October 2012Compulsory strike-off action has been discontinued
12 October 2012Annual return made up to 23 September 2012 with a full list of shareholders
12 October 2012Annual return made up to 23 September 2012 with a full list of shareholders
2 October 2012First Gazette notice for compulsory strike-off
2 October 2012First Gazette notice for compulsory strike-off
11 November 2011Annual return made up to 23 September 2011 with a full list of shareholders
11 November 2011Annual return made up to 23 September 2011 with a full list of shareholders
8 November 2011Registered office address changed from 3Rd Floor 104-106 Colmore Row Birmingham B3 3AG United Kingdom on 8 November 2011
8 November 2011Registered office address changed from 3Rd Floor 104-106 Colmore Row Birmingham B3 3AG United Kingdom on 8 November 2011
8 November 2011Registered office address changed from 3Rd Floor 104-106 Colmore Row Birmingham B3 3AG United Kingdom on 8 November 2011
5 October 2011Compulsory strike-off action has been discontinued
5 October 2011Compulsory strike-off action has been discontinued
4 October 2011First Gazette notice for compulsory strike-off
4 October 2011Total exemption small company accounts made up to 30 September 2010
4 October 2011First Gazette notice for compulsory strike-off
4 October 2011Total exemption small company accounts made up to 30 September 2010
30 November 2010Annual return made up to 23 September 2010 with a full list of shareholders
30 November 2010Director's details changed for Mr Hreesh Kenth on 20 September 2010
30 November 2010Director's details changed for Mr Hreesh Kenth on 20 September 2010
30 November 2010Registered office address changed from 104-106 Colmore Row Birmingham West Midlands B3 3AG on 30 November 2010
30 November 2010Annual return made up to 23 September 2010 with a full list of shareholders
30 November 2010Registered office address changed from 104-106 Colmore Row Birmingham West Midlands B3 3AG on 30 November 2010
16 October 2010Compulsory strike-off action has been discontinued
16 October 2010Compulsory strike-off action has been discontinued
15 October 2010Total exemption small company accounts made up to 30 September 2009
15 October 2010Total exemption small company accounts made up to 30 September 2009
21 September 2010First Gazette notice for compulsory strike-off
21 September 2010First Gazette notice for compulsory strike-off
21 January 2010Appointment of Mrs Sunita Kumari Kenth as a director
21 January 2010Appointment of Mrs Sunita Kumari Kenth as a director
5 January 2010Termination of appointment of Andrew Robinson as a director
5 January 2010Termination of appointment of Andrew Robinson as a director
10 November 2009Annual return made up to 23 September 2009 with a full list of shareholders
10 November 2009Annual return made up to 23 September 2009 with a full list of shareholders
24 June 2009Particulars of a mortgage or charge / charge no: 1
24 June 2009Particulars of a mortgage or charge / charge no: 1
6 March 2009Memorandum and Articles of Association
6 March 2009Memorandum and Articles of Association
4 March 2009Appointment terminated director castlegate directors LIMITED
4 March 2009Director appointed andrew mark robinson
4 March 2009Registered office changed on 04/03/2009 from 44 castle gate nottingham nottinghamshire NG1 7BJ
4 March 2009Appointment terminated secretary castlegate secretaries LIMITED
4 March 2009Registered office changed on 04/03/2009 from 44 castle gate nottingham nottinghamshire NG1 7BJ
4 March 2009Appointment terminated director nigel blackwell
4 March 2009Director appointed hreesh kenth
4 March 2009Appointment terminated director castlegate directors LIMITED
4 March 2009Appointment terminated director nigel blackwell
4 March 2009Director and secretary appointed raman jagpal
4 March 2009Director appointed andrew mark robinson
4 March 2009Director appointed hreesh kenth
4 March 2009Appointment terminated secretary castlegate secretaries LIMITED
4 March 2009Ad 26/02/09\gbp si 9@1=9\gbp ic 1/10\
4 March 2009Director and secretary appointed raman jagpal
4 March 2009Ad 26/02/09\gbp si 9@1=9\gbp ic 1/10\
28 February 2009Company name changed castlegate 538 LIMITED\certificate issued on 03/03/09
28 February 2009Company name changed castlegate 538 LIMITED\certificate issued on 03/03/09
2 October 2008Director appointed nigel john blackwell
2 October 2008Director appointed nigel john blackwell
23 September 2008Incorporation
23 September 2008Incorporation
Sign up now to grow your client base. Plans & Pricing