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

GHH Group Holdings Ltd

Documents

Total Documents96
Total Pages677

Filing History

20 November 2020Accounts for a small company made up to 31 December 2019
20 August 2020Change of details for Ghh Acquisitions Ltd as a person with significant control on 8 July 2019
18 August 2020Change of details for a person with significant control
18 August 2020Register(s) moved to registered office address Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW
22 July 2020Confirmation statement made on 21 July 2020 with no updates
28 October 2019Register inspection address has been changed from PO Box S&W Llp 1 Exchange Cresent Conference Square Edinburgh EH3 8UL Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX
7 August 2019Current accounting period extended from 30 September 2019 to 31 December 2019
1 August 2019Satisfaction of charge SC5409720011 in full
29 July 2019Appointment of Mr Ian Peter George Cartwright as a director on 17 July 2019
29 July 2019Appointment of Mr Stephen Mark Hutt as a director on 17 July 2019
23 July 2019Appointment of Mr Alexander James Reading as a director on 8 July 2019
23 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-08
22 July 2019Cessation of Silverstone Energy Ltd as a person with significant control on 8 July 2019
22 July 2019Notification of Ghh Acquisitions Ltd as a person with significant control on 8 July 2019
22 July 2019Termination of appointment of Ian Peter George Cartwright as a director on 8 July 2019
22 July 2019Termination of appointment of Alexander James Reading as a director on 8 July 2019
22 July 2019Confirmation statement made on 21 July 2019 with updates
19 July 2019Appointment of Mr Nathan John Wakefield as a director on 8 July 2019
19 July 2019Appointment of Mr Simon David Green as a director on 8 July 2019
16 July 2019Termination of appointment of Nathan John Wakefield as a director on 8 July 2019
16 July 2019Termination of appointment of Jan Hajduch as a director on 8 July 2019
16 July 2019Appointment of Mr Ian Peter George Cartwright as a director on 8 July 2019
16 July 2019Appointment of Mr Alexander James Reading as a director on 8 July 2019
16 July 2019Appointment of Mr Simon David Green as a director on 8 July 2019
16 July 2019Appointment of Mr Nathan John Wakefield as a director on 8 July 2019
16 July 2019Termination of appointment of Simon David Green as a director on 8 July 2019
12 July 2019Registration of charge SC5409720014, created on 8 July 2019
12 July 2019Registration of charge SC5409720016, created on 8 July 2019
12 July 2019Registration of charge SC5409720015, created on 8 July 2019
12 July 2019Registration of charge SC5409720013, created on 8 July 2019
11 July 2019Registration of charge SC5409720012, created on 8 July 2019
3 July 2019Accounts for a small company made up to 30 September 2018
3 January 2019Director's details changed for Mr Jan Hajuch on 24 September 2018
6 November 2018Termination of appointment of Jay Hambro as a director on 24 September 2018
6 November 2018Termination of appointment of Parduman Kumar Gupta as a director on 24 September 2018
6 November 2018Appointment of Mr Jan Hajuch as a director on 24 September 2018
6 November 2018Notification of Silverstone Energy Ltd as a person with significant control on 24 September 2018
6 November 2018Termination of appointment of Rajeev Gandhi as a director on 24 September 2018
6 November 2018Cessation of Simec Ghr Acquisitions Limited as a person with significant control on 24 September 2018
30 October 2018Termination of appointment of Stephen Mark Hutt as a director on 24 September 2018
30 October 2018Termination of appointment of Ian Peter George Cartwright as a director on 24 September 2018
30 October 2018Termination of appointment of Alexander James Reading as a director on 24 September 2018
3 October 2018Registration of charge SC5409720011, created on 24 September 2018
28 September 2018Satisfaction of charge SC5409720003 in full
28 September 2018Satisfaction of charge SC5409720010 in full
28 September 2018Satisfaction of charge SC5409720001 in full
28 September 2018Satisfaction of charge SC5409720007 in full
28 September 2018Satisfaction of charge SC5409720005 in full
28 September 2018Satisfaction of charge SC5409720002 in full
28 September 2018Satisfaction of charge SC5409720006 in full
28 September 2018Satisfaction of charge SC5409720009 in full
28 September 2018Satisfaction of charge SC5409720008 in full
28 September 2018Satisfaction of charge SC5409720004 in full
3 August 2018Change of details for Raindance Acquisitins Limited as a person with significant control on 17 July 2018
3 August 2018Confirmation statement made on 21 July 2018 with updates
2 August 2018Appointment of Mr Rajeev Gandhi as a director on 16 July 2018
2 August 2018Termination of appointment of David Owens as a director on 29 March 2018
2 August 2018Termination of appointment of Duncan Whyte as a director on 29 March 2018
2 August 2018Appointment of Mr Parduman Kumar Gupta as a director on 16 July 2018
2 August 2018Appointment of Mr Jay Hambro as a director on 16 July 2018
17 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-16
30 May 2018Accounts for a small company made up to 30 September 2017
21 July 2017Register(s) moved to registered inspection location PO Box S&W Llp 1 Exchange Cresent Conference Square Edinburgh EH3 8UL
21 July 2017Register(s) moved to registered inspection location PO Box S&W Llp 1 Exchange Cresent Conference Square Edinburgh EH3 8UL
21 July 2017Register inspection address has been changed to PO Box S&W Llp 1 Exchange Cresent Conference Square Edinburgh EH3 8UL
21 July 2017Confirmation statement made on 21 July 2017 with updates
21 July 2017Confirmation statement made on 21 July 2017 with updates
21 July 2017Register inspection address has been changed to PO Box S&W Llp 1 Exchange Cresent Conference Square Edinburgh EH3 8UL
25 May 2017Termination of appointment of Mark William Mathieson as a director on 19 May 2017
25 May 2017Termination of appointment of Mark William Mathieson as a director on 19 May 2017
13 May 2017Accounts for a small company made up to 30 September 2016
13 May 2017Accounts for a small company made up to 30 September 2016
27 February 2017Registration of charge SC5409720005, created on 22 February 2017
27 February 2017Registration of charge SC5409720010, created on 22 February 2017
27 February 2017Registration of charge SC5409720005, created on 22 February 2017
27 February 2017Registration of charge SC5409720004, created on 22 February 2017
27 February 2017Registration of charge SC5409720007, created on 22 February 2017
27 February 2017Registration of charge SC5409720004, created on 22 February 2017
27 February 2017Registration of charge SC5409720009, created on 22 February 2017
27 February 2017Registration of charge SC5409720003, created on 22 February 2017
27 February 2017Registration of charge SC5409720008, created on 22 February 2017
27 February 2017Registration of charge SC5409720008, created on 22 February 2017
27 February 2017Registration of charge SC5409720007, created on 22 February 2017
27 February 2017Registration of charge SC5409720003, created on 22 February 2017
27 February 2017Registration of charge SC5409720010, created on 22 February 2017
27 February 2017Registration of charge SC5409720009, created on 22 February 2017
27 February 2017Registration of charge SC5409720006, created on 22 February 2017
27 February 2017Registration of charge SC5409720006, created on 22 February 2017
25 February 2017Registration of charge SC5409720002, created on 22 February 2017
25 February 2017Registration of charge SC5409720002, created on 22 February 2017
25 February 2017Registration of charge SC5409720001, created on 22 February 2017
25 February 2017Registration of charge SC5409720001, created on 22 February 2017
30 August 2016Current accounting period shortened from 31 July 2017 to 30 September 2016
30 August 2016Current accounting period shortened from 31 July 2017 to 30 September 2016
22 July 2016Incorporation
Statement of capital on 2016-07-22
  • GBP 1
22 July 2016Incorporation
Statement of capital on 2016-07-22
  • GBP 1
Sign up now to grow your client base. Plans & Pricing