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

Gh Holdings Warrington Ltd

Documents

Total Documents56
Total Pages174

Filing History

6 October 2023Micro company accounts made up to 30 September 2023
14 August 2023Confirmation statement made on 3 July 2023 with no updates
25 April 2023Micro company accounts made up to 30 September 2022
7 September 2022Cessation of Silviu-Marian Tilvan as a person with significant control on 7 September 2022
7 September 2022Termination of appointment of Silviu-Marian Tilvan as a director on 7 September 2022
7 September 2022Notification of Steven Richardson as a person with significant control on 7 September 2022
7 September 2022Registered office address changed from 49 Hatherley Road Rotherham S65 1QL England to 6 Admirals Way London E14 9XL on 7 September 2022
7 September 2022Appointment of Steven Richardson as a director on 7 September 2022
18 July 2022Director's details changed for Tilvan Silviu-Marian on 15 July 2022
18 July 2022Change of details for Tilvan Silviu-Maran as a person with significant control on 15 July 2022
3 July 2022Confirmation statement made on 3 July 2022 with updates
3 July 2022Appointment of Tilvan Silviu-Marian as a director on 3 July 2022
3 July 2022Registered office address changed from 65 Hatherley Road Rotherham S65 1QL England to 49 Hatherley Road Rotherham S65 1QL on 3 July 2022
3 July 2022Cessation of Kurt Alexander Lang as a person with significant control on 3 July 2022
3 July 2022Notification of Tilvan Silviu-Maran as a person with significant control on 3 July 2022
3 July 2022Termination of appointment of Kurt Alexander Lang as a director on 3 July 2022
3 July 2022Registered office address changed from Unit S3 Warrington Business Centre Long Lane Warrington WA2 8TX England to 65 Hatherley Road Rotherham S65 1QL on 3 July 2022
3 July 2022Change of details for Tilvan Silviu-Maran as a person with significant control on 3 July 2022
3 July 2022Director's details changed for Tilvan Silviu-Marian on 3 July 2022
6 May 2022Micro company accounts made up to 30 September 2021
6 May 2022Cessation of Aidan Quinn Harding as a person with significant control on 6 May 2022
6 May 2022Termination of appointment of Aidan Quinn Harding as a director on 6 May 2022
6 May 2022Appointment of Mr Kurt Alexander Lang as a director on 6 May 2022
6 May 2022Notification of Kurt Alexander Lang as a person with significant control on 6 May 2022
6 May 2022Confirmation statement made on 6 May 2022 with updates
6 May 2022Registered office address changed from 2 over Tabley Hall Farm Barns Old Hall Lane over Tabley Knutsford WA16 0PW England to Unit S3 Warrington Business Centre Long Lane Warrington WA2 8TX on 6 May 2022
27 June 2021Confirmation statement made on 27 June 2021 with updates
27 June 2021Termination of appointment of Prea Kaur Gill as a director on 27 June 2021
18 June 2021Micro company accounts made up to 30 September 2020
5 November 2020Confirmation statement made on 5 November 2020 with updates
20 December 2019Micro company accounts made up to 30 September 2019
20 December 2019Appointment of Prea Kaur Gill as a director on 20 December 2019
18 December 2019Confirmation statement made on 12 November 2019 with updates
18 November 2019Registered office address changed from 3 Cawdor Street Stockton Heath Warrington WA4 6LU England to 2 over Tabley Hall Farm Barns Old Hall Lane over Tabley Knutsford WA16 0PW on 18 November 2019
19 August 2019Micro company accounts made up to 30 September 2018
8 April 2019Registered office address changed from 106 Ellesmere Road Walton Warrington WA4 6EF England to 3 Cawdor Street Stockton Heath Warrington WA4 6LU on 8 April 2019
19 December 2018Confirmation statement made on 12 November 2018 with no updates
9 November 2018Change of details for Mr Aidan Quinn Harding as a person with significant control on 20 August 2018
8 November 2018Change of details for Mr Aidan Quinn Harding as a person with significant control on 20 August 2018
8 November 2018Director's details changed for Mr Aidan Quinn Harding on 20 August 2018
8 November 2018Director's details changed for Mr Aidan Quinn Harding on 20 August 2018
20 August 2018Registered office address changed from 39 Irwell Road Warrington WA4 6BB United Kingdom to 106 Ellesmere Road Walton Warrington WA4 6EF on 20 August 2018
27 June 2018Accounts for a dormant company made up to 30 September 2017
11 December 2017Confirmation statement made on 12 November 2017 with updates
30 January 2017Confirmation statement made on 12 November 2016 with updates
30 January 2017Confirmation statement made on 12 November 2016 with updates
27 January 2017Previous accounting period shortened from 30 November 2016 to 30 September 2016
27 January 2017Accounts for a dormant company made up to 30 September 2016
27 January 2017Previous accounting period shortened from 30 November 2016 to 30 September 2016
27 January 2017Accounts for a dormant company made up to 30 September 2016
5 July 2016Termination of appointment of Jennifer Ann Lawless as a director on 5 July 2016
5 July 2016Termination of appointment of Jennifer Ann Lawless as a director on 5 July 2016
5 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-05
5 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-05
13 November 2015Incorporation
Statement of capital on 2015-11-13
  • GBP 2
13 November 2015Incorporation
Statement of capital on 2015-11-13
  • GBP 2
Sign up now to grow your client base. Plans & Pricing