GHL (BPC) LIMITED

3rd Floor, Sterling House 3rd Floor, Sterling House, Loughton, IG10 3TS, Essex, United Kingdom
StatusACTIVE
Company No.09893618
CategoryPrivate Limited Company
Incorporated30 Nov 2015
Age8 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

GHL (BPC) LIMITED is an active private limited company with number 09893618. It was incorporated 8 years, 7 months, 7 days ago, on 30 November 2015. The company address is 3rd Floor, Sterling House 3rd Floor, Sterling House, Loughton, IG10 3TS, Essex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2024

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Allan William Porter

Termination date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eli Dias

Appointment date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Alexander Conway

Appointment date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Michael Morgan

Termination date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donagh O'sullivan

Termination date: 2022-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 21 Sep 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 29/11/2016

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 20 Dec 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Certificate change of name company

Date: 12 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed randolph road developments LIMITED\certificate issued on 12/02/16

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael William Watson

Termination date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Michael Morgan

Appointment date: 2016-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Andrew Pittack

Termination date: 2016-01-29

Documents

View document PDF

Incorporation company

Date: 30 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8 VICTORIA SQUARE MANAGEMENT COMPANY LIMITED

8 VICTORIA SQUARE,NEWCASTLE UPON TYNE,NE2 4DE

Number:05154992
Status:ACTIVE
Category:Private Limited Company

DEEJAY SHOES (LOUGHTON) LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:04393917
Status:LIQUIDATION
Category:Private Limited Company

HAIR BY CARLEY LIMITED

15 HEARLE WAY,HATFIELD,AL10 9EW

Number:11703778
Status:ACTIVE
Category:Private Limited Company

OMNIFARMA LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05833595
Status:ACTIVE
Category:Private Limited Company

P & J MECHANICAL CONTRACTING LIMITED

13 HURSLEY ROAD,EASTLEIGH,SO53 2FW

Number:09697920
Status:ACTIVE
Category:Private Limited Company

SOUTH DF LTD

SHACTER COHEN & BOR,MANCHESTER,M1 3LZ

Number:10634812
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source