Advanced company searchLink opens in new window

GHH ACQUISITIONS LTD

Company number 09454130

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)
03 Apr 2024 TM01 Termination of appointment of Marco Panfili as a director on 2 April 2024
03 Apr 2024 AP01 Appointment of Mr Sydney Geraint Blackmore as a director on 2 April 2024
03 Apr 2024 CH01 Director's details changed for Mrs Jemma Louise Sherman on 3 April 2024
01 Mar 2024 AP01 Appointment of Marco Panfili as a director on 1 March 2024
01 Mar 2024 TM01 Termination of appointment of Benjamin Michael Burgess as a director on 1 March 2024
26 Feb 2024 CH01 Director's details changed for Mrs Jemma Louise Sherman on 17 November 2022
26 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
23 Feb 2024 PSC05 Change of details for Ghh Acquisitions Midco Ltd as a person with significant control on 21 July 2023
02 Oct 2023 AA Accounts for a small company made up to 31 December 2022
21 Jul 2023 AD04 Register(s) moved to registered office address One Glass Wharf Bristol BS2 0ZX
21 Jul 2023 AD01 Registered office address changed from 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD England to One Glass Wharf Bristol BS2 0ZX on 21 July 2023
27 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
13 Feb 2023 TM01 Termination of appointment of Nathan John Wakefield as a director on 13 February 2023
10 Oct 2022 AP01 Appointment of Benjamin Michael Burgess as a director on 5 October 2022
01 Oct 2022 AA Accounts for a small company made up to 31 December 2021
30 May 2022 AP01 Appointment of Ms Jemma Louise Sherman as a director on 27 May 2022
30 May 2022 TM01 Termination of appointment of Simon David Green as a director on 27 May 2022
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
10 Aug 2021 AA Accounts for a small company made up to 31 December 2020
07 Apr 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
19 Nov 2020 AA Accounts for a small company made up to 31 December 2019
21 Aug 2020 PSC05 Change of details for Ghh Acquisitions Midco Ltd as a person with significant control on 6 April 2016
19 Aug 2020 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
19 Aug 2020 AD02 Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX
19 Aug 2020 PSC05 Change of details for a person with significant control