About

Registered Number: 04485117
Date of Incorporation: 14/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 1 Orchard Cottages Tilford Road, Churt, Farnham, Surrey, GU10 2LL,

 

G H Price Plastering Ltd was founded on 14 July 2002, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Gerald Harold 23 July 2002 - 1
PRICE, June Rita 23 July 2002 - 1
PRICE, Stephen Ronald 03 September 2007 - 1
PRICE, Anthony Gerald 03 September 2007 31 March 2010 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 18 August 2017
PSC04 - N/A 18 July 2017
AD01 - Change of registered office address 07 March 2017
RESOLUTIONS - N/A 18 September 2016
SH19 - Statement of capital 18 September 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 September 2016
CAP-SS - N/A 18 September 2016
AA - Annual Accounts 13 September 2016
SH01 - Return of Allotment of shares 31 August 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 24 July 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 04 July 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 07 August 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 22 July 2011
TM02 - Termination of appointment of secretary 09 March 2011
AR01 - Annual Return 29 July 2010
TM01 - Termination of appointment of director 17 June 2010
AA - Annual Accounts 11 June 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 13 July 2009
AA - Annual Accounts 08 August 2008
363s - Annual Return 28 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2007
AA - Annual Accounts 11 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
363s - Annual Return 07 August 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 27 July 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 25 July 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 27 July 2003
225 - Change of Accounting Reference Date 02 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
287 - Change in situation or address of Registered Office 02 August 2002
NEWINC - New incorporation documents 14 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.