|
|
21 Jul 2025
|
21 Jul 2025
Confirmation statement made on 20 July 2025 with no updates
|
|
|
24 Jul 2024
|
24 Jul 2024
Confirmation statement made on 20 July 2024 with no updates
|
|
|
23 Jul 2024
|
23 Jul 2024
Change of details for Gh Finance Limited as a person with significant control on 20 July 2024
|
|
|
26 Jul 2023
|
26 Jul 2023
Confirmation statement made on 20 July 2023 with no updates
|
|
|
26 Jul 2023
|
26 Jul 2023
Change of details for Gh Finance Limited as a person with significant control on 23 June 2023
|
|
|
24 Jul 2023
|
24 Jul 2023
Change of details for Gh Finance Limited as a person with significant control on 20 July 2023
|
|
|
24 Jul 2023
|
24 Jul 2023
Director's details changed for Mr Nicholas Simon Parker on 20 July 2023
|
|
|
11 Jul 2023
|
11 Jul 2023
Memorandum and Articles of Association
|
|
|
11 Jul 2023
|
11 Jul 2023
Resolutions
|
|
|
04 Jul 2023
|
04 Jul 2023
Registered office address changed from 4 Greengate Cardale Park Harrogate England HG3 1GY to Albany House Claremont Lane Esher Surrey KT10 9FQ on 4 July 2023
|
|
|
03 Jul 2023
|
03 Jul 2023
Termination of appointment of Alexander Toby Shedden Parry as a secretary on 23 June 2023
|
|
|
03 Jul 2023
|
03 Jul 2023
Termination of appointment of Robert John Austin as a director on 23 June 2023
|
|
|
03 Jul 2023
|
03 Jul 2023
Termination of appointment of Nigel Duncan Taee as a director on 23 June 2023
|
|
|
03 Jul 2023
|
03 Jul 2023
Appointment of Mr Nicholas Simon Parker as a director on 23 June 2023
|
|
|
20 Jul 2022
|
20 Jul 2022
Confirmation statement made on 20 July 2022 with no updates
|
|
|
19 Jul 2021
|
19 Jul 2021
Confirmation statement made on 11 July 2021 with no updates
|
|
|
21 Jul 2020
|
21 Jul 2020
Confirmation statement made on 11 July 2020 with no updates
|
|
|
25 Jul 2019
|
25 Jul 2019
Confirmation statement made on 11 July 2019 with updates
|