Cardale Park
Harrogate
HG3 1GY
Secretary Name | Mr Alastair William Hopps |
---|---|
Status | Current |
Appointed | 24 January 2017(21 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 4 Greengate Cardale Park Harrogate HG3 1GY |
Director Name | Mr Alastair William Hopps |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2020(25 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Greengate Cardale Park Harrogate HG3 1GY |
Director Name | Mr Mark Nicholas James Loftus |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2020(25 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Greengate Cardale Park Harrogate HG3 1GY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Annabel Shirley Search |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 June 2005) |
Role | Administrator |
Correspondence Address | Old Orchard House Church Street Goldsborough Knaresborough North Yorkshire HG5 8NR |
Director Name | Nigel Duncan Taee |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scarlet Hollies Pinewood Road Wentworth Surrey GU25 4PA |
Director Name | Mr Richard Michael Taee |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 June 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbots Grange Church Street Broadway Worcestershire WR12 7AE |
Secretary Name | Nora Evelyn Taee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 25 January 1996) |
Role | Teacher |
Correspondence Address | Dalguise House 62 Duchy Road Harrogate North Yorkshire HG1 2EZ |
Secretary Name | Annabel Shirley Search |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 29 July 1996) |
Role | Company Director |
Correspondence Address | Old Orchard House Church Street Goldsborough Knaresborough North Yorkshire HG5 8NR |
Director Name | Mr Robert John Austin |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 24 years (resigned 14 August 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greengate Cardale Park Harrogate HG3 1GY |
Secretary Name | Robert John Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | The Cottage 8 Dockroyd Oakworth Keighley West Yorkshire BD22 7RH |
Director Name | Mr Peter Paul Copley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(4 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months (resigned 14 August 2020) |
Role | Development/Managing Director |
Country of Residence | England |
Correspondence Address | 4 Greengate Cardale Park Harrogate HG3 1GY |
Secretary Name | Mr David Alan Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(4 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Pinewood Gate Harrogate North Yorkshire HG2 0JF |
Director Name | Mr Gary Irvine Eckersall |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(5 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 24 February 2016) |
Role | Property Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greengate Cardale Park Harrogate HG3 1GY |
Director Name | Mr Christopher Justin Taee |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Ringmer Avenue London SW6 5LP |
Director Name | Mr Peter Anthony John McGarry |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 June 2007(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Bushey Grove Road Bushey Hertfordshire WD23 2JN |
Director Name | Mr David Alan Barber |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 November 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greengate Cardale Park Harrogate HG3 1GY |
Secretary Name | Mr Alexander Toby Shedden Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greengate Cardale Park Harrogate HG3 1GY |
Director Name | Mr Christopher Justin Taee |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(14 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 03 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greengate Cardale Park Harrogate HG3 1GY |
Director Name | Mr Andrew John Reeves |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greengate Cardale Park Harrogate HG3 1GY |
Secretary Name | David Alan Barber |
---|---|
Status | Resigned |
Appointed | 16 November 2012(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 April 2017) |
Role | Company Director |
Correspondence Address | 4 Greengate Cardale Park Harrogate HG3 1GY |
Website | ghgplc.com |
---|---|
Telephone | 01423 523444 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 4 Greengate Cardale Park Harrogate HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Grosvenor House Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,945,173 |
Net Worth | £2,707,425 |
Cash | £524,612 |
Current Liabilities | £2,115,641 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
27 March 2019 | Delivered on: 11 April 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
21 February 2011 | Delivered on: 22 February 2011 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital. Outstanding |
2 November 2000 | Delivered on: 6 November 2000 Satisfied on: 19 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 January 1997 | Delivered on: 16 January 1997 Satisfied on: 15 September 2001 Persons entitled: P S Turner (Constructions) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a construction contract (as defined) and this charge. Particulars: The f/h property k/a land at greenford road harrow london the benefit of an agreement for sale dated 2 december 1996 fixed charge all rental and all rights and claims against all lessees sub-lessees or licencees in relation to the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 July 1996 | Delivered on: 25 July 1996 Satisfied on: 15 September 2001 Persons entitled: Bhf-Bank Ag Classification: Development debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: Land at greenford road harrow london t/no MX76233. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 March 2024 | Full accounts made up to 31 May 2023 (33 pages) |
---|---|
5 September 2023 | Director's details changed for Mr Alastair William Hopps on 3 August 2023 (2 pages) |
10 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
2 March 2023 | Full accounts made up to 31 May 2022 (33 pages) |
11 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
2 March 2022 | Full accounts made up to 31 May 2021 (35 pages) |
12 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
10 June 2021 | Full accounts made up to 31 May 2020 (34 pages) |
14 May 2021 | Director's details changed for Mr Alexander Toby Shedden Parry on 1 May 2021 (2 pages) |
14 August 2020 | Appointment of Mr Mark Nicholas James Loftus as a director on 14 August 2020 (2 pages) |
14 August 2020 | Appointment of Mr Alastair William Hopps as a director on 14 August 2020 (2 pages) |
14 August 2020 | Termination of appointment of Peter Paul Copley as a director on 14 August 2020 (1 page) |
14 August 2020 | Termination of appointment of Robert John Austin as a director on 14 August 2020 (1 page) |
11 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
3 March 2020 | Full accounts made up to 31 May 2019 (34 pages) |
13 August 2019 | Confirmation statement made on 9 August 2019 with updates (4 pages) |
11 April 2019 | Registration of charge 030894650005, created on 27 March 2019 (26 pages) |
14 March 2019 | Full accounts made up to 31 May 2018 (34 pages) |
14 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
7 March 2018 | Full accounts made up to 31 May 2017 (31 pages) |
14 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
7 April 2017 | Termination of appointment of David Alan Barber as a secretary on 7 April 2017 (1 page) |
7 April 2017 | Termination of appointment of David Alan Barber as a secretary on 7 April 2017 (1 page) |
9 March 2017 | Full accounts made up to 31 May 2016 (30 pages) |
9 March 2017 | Full accounts made up to 31 May 2016 (30 pages) |
8 March 2017 | Secretary's details changed for Mr Alastair William Hopps on 8 March 2017 (1 page) |
8 March 2017 | Secretary's details changed for Mr Alastair William Hopps on 8 March 2017 (1 page) |
24 January 2017 | Appointment of Mr Alastair William Hopps as a secretary on 24 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr Alastair William Hopps as a secretary on 24 January 2017 (2 pages) |
30 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
24 February 2016 | Termination of appointment of Gary Irvine Eckersall as a director on 24 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Gary Irvine Eckersall as a director on 24 February 2016 (1 page) |
11 February 2016 | Full accounts made up to 31 May 2015 (23 pages) |
11 February 2016 | Full accounts made up to 31 May 2015 (23 pages) |
9 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
23 February 2015 | Full accounts made up to 31 May 2014 (25 pages) |
23 February 2015 | Full accounts made up to 31 May 2014 (25 pages) |
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
13 February 2014 | Full accounts made up to 31 May 2013 (24 pages) |
13 February 2014 | Full accounts made up to 31 May 2013 (24 pages) |
3 December 2013 | Termination of appointment of Christopher Taee as a director (1 page) |
3 December 2013 | Termination of appointment of Christopher Taee as a director (1 page) |
3 December 2013 | Appointment of Mr. Alexander Toby Shedden Parry as a director (2 pages) |
3 December 2013 | Appointment of Mr. Alexander Toby Shedden Parry as a director (2 pages) |
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
23 July 2013 | Auditor's resignation (3 pages) |
23 July 2013 | Auditor's resignation (3 pages) |
5 March 2013 | Full accounts made up to 31 May 2012 (20 pages) |
5 March 2013 | Full accounts made up to 31 May 2012 (20 pages) |
19 November 2012 | Termination of appointment of Alexander Parry as a secretary (1 page) |
19 November 2012 | Termination of appointment of Alexander Parry as a secretary (1 page) |
19 November 2012 | Appointment of David Alan Barber as a secretary (1 page) |
19 November 2012 | Termination of appointment of David Barber as a director (1 page) |
19 November 2012 | Termination of appointment of David Barber as a director (1 page) |
19 November 2012 | Appointment of David Alan Barber as a secretary (1 page) |
30 October 2012 | Termination of appointment of Andrew Reeves as a director (1 page) |
30 October 2012 | Termination of appointment of Andrew Reeves as a director (1 page) |
11 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Full accounts made up to 31 May 2011 (19 pages) |
19 December 2011 | Full accounts made up to 31 May 2011 (19 pages) |
18 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 January 2011 | Director's details changed for Mr Christopher Justin Taee on 27 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Mr Christopher Justin Taee on 27 January 2011 (2 pages) |
17 December 2010 | Registered office address changed from Dalguise House 62 Duchy Road Harrogate North Yorkshire HG1 2EZ on 17 December 2010 (1 page) |
17 December 2010 | Registered office address changed from Dalguise House 62 Duchy Road Harrogate North Yorkshire HG1 2EZ on 17 December 2010 (1 page) |
18 November 2010 | Full accounts made up to 31 May 2010 (19 pages) |
18 November 2010 | Full accounts made up to 31 May 2010 (19 pages) |
1 October 2010 | Appointment of Mr Andrew John Reeves as a director (2 pages) |
1 October 2010 | Appointment of Mr Andrew John Reeves as a director (2 pages) |
28 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Mr Peter Paul Copley on 9 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr David Alan Barber on 9 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Gary Irvine Eckersall on 9 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Gary Irvine Eckersall on 9 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Robert John Austin on 9 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Peter Paul Copley on 9 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Gary Irvine Eckersall on 9 August 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Alexander Toby Shedden Parry on 9 August 2010 (1 page) |
27 September 2010 | Director's details changed for Mr Robert John Austin on 9 August 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Alexander Toby Shedden Parry on 9 August 2010 (1 page) |
27 September 2010 | Director's details changed for Mr David Alan Barber on 9 August 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Alexander Toby Shedden Parry on 9 August 2010 (1 page) |
27 September 2010 | Director's details changed for Mr Peter Paul Copley on 9 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Robert John Austin on 9 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr David Alan Barber on 9 August 2010 (2 pages) |
21 December 2009 | Full accounts made up to 31 May 2009 (19 pages) |
21 December 2009 | Full accounts made up to 31 May 2009 (19 pages) |
25 November 2009 | Appointment of Mr Christopher Justin Taee as a director (2 pages) |
25 November 2009 | Appointment of Mr Christopher Justin Taee as a director (2 pages) |
21 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
14 May 2009 | Appointment terminated director peter mcgarry (1 page) |
14 May 2009 | Appointment terminated director peter mcgarry (1 page) |
23 March 2009 | Full accounts made up to 31 May 2008 (20 pages) |
23 March 2009 | Full accounts made up to 31 May 2008 (20 pages) |
19 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
19 May 2008 | Secretary appointed alexander toby shedden parry (1 page) |
19 May 2008 | Appointment terminated secretary david barber (1 page) |
19 May 2008 | Secretary appointed alexander toby shedden parry (1 page) |
19 May 2008 | Appointment terminated secretary david barber (1 page) |
5 February 2008 | Full accounts made up to 31 May 2007 (19 pages) |
5 February 2008 | Full accounts made up to 31 May 2007 (19 pages) |
26 September 2007 | New director appointed (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | New director appointed (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
30 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
30 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | New director appointed (1 page) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2006 | Full accounts made up to 31 May 2006 (19 pages) |
28 December 2006 | Full accounts made up to 31 May 2006 (19 pages) |
21 August 2006 | Return made up to 09/08/06; full list of members (3 pages) |
21 August 2006 | Return made up to 09/08/06; full list of members (3 pages) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
29 March 2006 | Full accounts made up to 31 May 2005 (16 pages) |
29 March 2006 | Full accounts made up to 31 May 2005 (16 pages) |
14 November 2005 | Return made up to 09/08/05; full list of members (8 pages) |
14 November 2005 | Return made up to 09/08/05; full list of members (8 pages) |
16 September 2005 | Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page) |
16 September 2005 | Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
24 May 2005 | Full accounts made up to 31 August 2004 (17 pages) |
24 May 2005 | Full accounts made up to 31 August 2004 (17 pages) |
8 September 2004 | Return made up to 09/08/04; full list of members (9 pages) |
8 September 2004 | Return made up to 09/08/04; full list of members (9 pages) |
22 July 2004 | Full accounts made up to 31 August 2003 (14 pages) |
22 July 2004 | Full accounts made up to 31 August 2003 (14 pages) |
23 January 2004 | New director appointed (1 page) |
23 January 2004 | New director appointed (1 page) |
20 August 2003 | Return made up to 09/08/03; full list of members (9 pages) |
20 August 2003 | Return made up to 09/08/03; full list of members (9 pages) |
23 June 2003 | Full accounts made up to 31 August 2002 (13 pages) |
23 June 2003 | Full accounts made up to 31 August 2002 (13 pages) |
13 March 2003 | Auditor's resignation (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
15 November 2002 | Company name changed ghfm LIMITED\certificate issued on 15/11/02 (2 pages) |
15 November 2002 | Company name changed ghfm LIMITED\certificate issued on 15/11/02 (2 pages) |
23 October 2002 | Return made up to 09/08/02; full list of members
|
23 October 2002 | Return made up to 09/08/02; full list of members
|
10 May 2002 | Full accounts made up to 31 August 2001 (12 pages) |
10 May 2002 | Full accounts made up to 31 August 2001 (12 pages) |
15 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2001 | Return made up to 09/08/01; full list of members
|
22 August 2001 | Return made up to 09/08/01; full list of members
|
4 July 2001 | Full accounts made up to 31 August 2000 (13 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (13 pages) |
6 November 2000 | Particulars of mortgage/charge (5 pages) |
6 November 2000 | Particulars of mortgage/charge (5 pages) |
11 September 2000 | Return made up to 09/08/00; full list of members
|
11 September 2000 | Return made up to 09/08/00; full list of members
|
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
20 July 2000 | Full accounts made up to 31 August 1999 (9 pages) |
20 July 2000 | Full accounts made up to 31 August 1999 (9 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | New secretary appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
10 September 1999 | Return made up to 09/08/99; no change of members (5 pages) |
10 September 1999 | Return made up to 09/08/99; no change of members (5 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
18 May 1999 | Company name changed gh harrow LIMITED\certificate issued on 19/05/99 (2 pages) |
18 May 1999 | Company name changed gh harrow LIMITED\certificate issued on 19/05/99 (2 pages) |
31 December 1998 | Auditor's resignation (2 pages) |
31 December 1998 | Auditor's resignation (2 pages) |
15 September 1998 | Return made up to 09/08/98; no change of members
|
15 September 1998 | Return made up to 09/08/98; no change of members
|
14 April 1998 | Full accounts made up to 31 August 1997 (10 pages) |
14 April 1998 | Full accounts made up to 31 August 1997 (10 pages) |
9 September 1997 | Return made up to 09/08/97; full list of members (7 pages) |
9 September 1997 | Return made up to 09/08/97; full list of members (7 pages) |
14 March 1997 | Full accounts made up to 31 August 1996 (7 pages) |
14 March 1997 | Location of register of directors' interests (1 page) |
14 March 1997 | Full accounts made up to 31 August 1996 (7 pages) |
14 March 1997 | Location of register of members (1 page) |
14 March 1997 | Location of register of members (1 page) |
14 March 1997 | Location of register of directors' interests (1 page) |
16 January 1997 | Particulars of mortgage/charge (7 pages) |
16 January 1997 | Particulars of mortgage/charge (7 pages) |
26 November 1996 | Director's particulars changed (1 page) |
26 November 1996 | Director's particulars changed (1 page) |
11 October 1996 | Company name changed taee operations LIMITED\certificate issued on 11/10/96 (2 pages) |
11 October 1996 | Company name changed taee operations LIMITED\certificate issued on 11/10/96 (2 pages) |
25 September 1996 | Director's particulars changed (1 page) |
25 September 1996 | Director's particulars changed (1 page) |
25 September 1996 | Director's particulars changed (1 page) |
25 September 1996 | Director's particulars changed (1 page) |
17 September 1996 | Return made up to 09/08/96; full list of members (7 pages) |
17 September 1996 | Return made up to 09/08/96; full list of members (7 pages) |
6 September 1996 | Secretary resigned (1 page) |
6 September 1996 | New secretary appointed;new director appointed (3 pages) |
6 September 1996 | Secretary resigned (1 page) |
6 September 1996 | New secretary appointed;new director appointed (3 pages) |
25 July 1996 | Particulars of mortgage/charge (19 pages) |
25 July 1996 | Particulars of mortgage/charge (19 pages) |
18 February 1996 | New secretary appointed (2 pages) |
18 February 1996 | Secretary resigned (1 page) |
18 February 1996 | Secretary resigned (1 page) |
18 February 1996 | New secretary appointed (2 pages) |
4 January 1996 | Ad 09/08/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 January 1996 | Accounting reference date notified as 31/08 (1 page) |
4 January 1996 | Ad 09/08/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 January 1996 | Accounting reference date notified as 31/08 (1 page) |
13 December 1995 | Secretary resigned (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | Secretary resigned (2 pages) |
13 December 1995 | New secretary appointed (2 pages) |
13 December 1995 | New secretary appointed (2 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
11 December 1995 | Company name changed huttonville LIMITED\certificate issued on 12/12/95 (4 pages) |
11 December 1995 | Company name changed huttonville LIMITED\certificate issued on 12/12/95 (4 pages) |
27 November 1995 | Resolutions
|
27 November 1995 | Resolutions
|
9 August 1995 | Incorporation (17 pages) |
9 August 1995 | Incorporation (17 pages) |