CERTNM |
Company name changed ghp recruitment training LIMITEDcertificate issued on 13/10/23
filed on: 13th, October 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 19th February 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th February 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 19th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 19th February 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 19th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 16th February 2018
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 16th February 2018
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th February 2018
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2018
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 19th June 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Warnford Court 29 Throgmorton Street London EC2N 2AT England on 28th April 2017 to Homefield the Common Cranleigh Surrey GU6 8LR
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th June 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th June 2016: 2.00 GBP
capital
|
|
AD01 |
Change of registered address from Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 30th March 2016 to Warnford Court 29 Throgmorton Street London EC2N 2AT
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 19th June 2015: 2.00 GBP
filed on: 9th, July 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th June 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th July 2015: 2.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 11th July 2014
filed on: 17th, December 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th July 2014
filed on: 11th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th July 2014
filed on: 11th, July 2014
| officers
|
Free Download
(1 page)
|
CH03 |
On 1st June 2014 secretary's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th June 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th June 2014: 1.00 GBP
capital
|
|
CH01 |
On 1st June 2014 director's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2014 director's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th May 2014
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085758640001
filed on: 15th, April 2014
| mortgage
|
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on 27th March 2014
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Third Floor Aldermans House Aldermans Walk London EC2M 3UJ England on 12th September 2013
filed on: 12th, September 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, June 2013
| incorporation
|
Free Download
(25 pages)
|