Advanced company searchLink opens in new window

GT (BARKING AND HAVERING) LIMITED

Company number 04971210

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Dec 2014 CH04 Secretary's details changed for Galliford Try Secretariat Services Limited on 25 November 2014
07 Oct 2014 CERTNM Company name changed miller (barking & havering) LIMITED\certificate issued on 07/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-03
18 Sep 2014 AD01 Registered office address changed from C/O Miller Construction (Uk) Limited 6060 Knights Court, Solihull Parkway Birmingham Business Park Birmingham West Midland B37 7WY to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 18 September 2014
18 Sep 2014 AA01 Previous accounting period shortened from 31 December 2014 to 30 June 2014
18 Sep 2014 AP04 Appointment of Galliford Try Secretariat Services Limited as a secretary on 22 August 2014
15 Aug 2014 TM01 Termination of appointment of Richard David Hodsden as a director on 9 July 2014
15 Aug 2014 TM01 Termination of appointment of Donald William Borland as a director on 9 July 2014
04 Aug 2014 MISC Section 519
16 Jul 2014 MR04 Satisfaction of charge 1 in full
02 May 2014 AA Full accounts made up to 31 December 2013
13 Feb 2014 AP01 Appointment of Martin Cooper as a director
06 Feb 2014 TM01 Termination of appointment of Mark Baxter as a director
23 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
18 Dec 2013 TM01 Termination of appointment of John Richards as a director
02 Dec 2013 AP01 Appointment of Richard David Hodsden as a director
12 Jul 2013 CH01 Director's details changed for Mr John Steel Richards on 12 July 2013
13 May 2013 AA Full accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
28 Nov 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
25 May 2012 TM01 Termination of appointment of Pamela Smyth as a director
25 May 2012 TM02 Termination of appointment of Pamela Smyth as a secretary
11 May 2012 AA Full accounts made up to 31 December 2011
22 Mar 2012 AA Full accounts made up to 31 December 2010
15 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
21 Feb 2012 MEM/ARTS Memorandum and Articles of Association