This company is commonly known as Ghl (bedminster Bristol) Limited. The company was founded 7 years ago and was given the registration number 10303169. The firm's registered office is in LOUGHTON. You can find them at 3rd Floor, Sterling House, Langston Road, Loughton, Essex. This company's SIC code is 41100 - Development of building projects.
Name | : | GHL (BEDMINSTER BRISTOL) LIMITED |
---|---|---|
Company Number | : | 10303169 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom, IG10 3TS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS | Director | 29 July 2016 | Active |
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS | Director | 31 March 2022 | Active |
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS | Director | 29 July 2016 | Active |
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS | Director | 31 May 2022 | Active |
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS | Secretary | 29 July 2016 | Active |
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS | Director | 30 July 2019 | Active |
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS | Director | 29 July 2016 | Active |
Apsley House Capital Plc | ||
Notified on | : | 08 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Grosvenor Street, London, England, W1K 4PZ |
Nature of control | : |
|
Galliard Holdings Limited | ||
Notified on | : | 29 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Accounts | Accounts with accounts type small. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Officers | Change person director company with change date. | Download |
2023-08-09 | Officers | Termination secretary company with name termination date. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-08-18 | Accounts | Accounts with accounts type small. | Download |
2021-10-08 | Accounts | Accounts with accounts type small. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type small. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-02 | Capital | Capital allotment shares. | Download |
2019-10-29 | Capital | Capital name of class of shares. | Download |
2019-10-29 | Resolution | Resolution. | Download |
2019-08-19 | Accounts | Accounts with accounts type small. | Download |
2019-08-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Officers | Appoint person director company with name date. | Download |
2018-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.