About

Registered Number: 04492528
Date of Incorporation: 23/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ

 

Established in 2002, Gh North Northampton Holdings Ltd are based in Bristol, it's status is listed as "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 July 2020
TM01 - Termination of appointment of director 25 November 2019
AP01 - Appointment of director 25 November 2019
AP01 - Appointment of director 07 November 2019
AP01 - Appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 25 July 2019
AP01 - Appointment of director 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 06 July 2018
PSC09 - N/A 15 December 2017
PSC02 - N/A 15 December 2017
TM01 - Termination of appointment of director 29 August 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 25 July 2017
CH04 - Change of particulars for corporate secretary 19 May 2017
AA - Annual Accounts 04 August 2016
CS01 - N/A 25 July 2016
TM01 - Termination of appointment of director 15 June 2016
AP01 - Appointment of director 15 June 2016
CH01 - Change of particulars for director 11 August 2015
AP01 - Appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 16 July 2015
AP01 - Appointment of director 17 October 2014
TM01 - Termination of appointment of director 17 October 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 25 July 2014
AP01 - Appointment of director 02 July 2014
TM01 - Termination of appointment of director 08 February 2014
AP01 - Appointment of director 08 February 2014
CH01 - Change of particulars for director 14 October 2013
CH01 - Change of particulars for director 14 October 2013
AD01 - Change of registered office address 26 September 2013
CH04 - Change of particulars for corporate secretary 26 September 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 18 July 2013
AP01 - Appointment of director 17 September 2012
TM01 - Termination of appointment of director 17 September 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 23 July 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 11 July 2011
CH01 - Change of particulars for director 09 February 2011
CH01 - Change of particulars for director 08 February 2011
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 21 July 2010
AD01 - Change of registered office address 02 December 2009
CH04 - Change of particulars for corporate secretary 01 December 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
AA - Annual Accounts 15 December 2008
225 - Change of Accounting Reference Date 12 August 2008
363a - Annual Return 23 July 2008
RESOLUTIONS - N/A 07 April 2008
AA - Annual Accounts 02 April 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
287 - Change in situation or address of Registered Office 06 August 2007
363a - Annual Return 23 July 2007
287 - Change in situation or address of Registered Office 13 March 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
AA - Annual Accounts 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
363a - Annual Return 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
AA - Annual Accounts 22 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
225 - Change of Accounting Reference Date 16 September 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 03 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2004
395 - Particulars of a mortgage or charge 07 April 2004
AA - Annual Accounts 06 March 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
363s - Annual Return 15 August 2003
225 - Change of Accounting Reference Date 11 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

Description Date Status Charge by
Parent debenture 01 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.