About

Registered Number: 06541912
Date of Incorporation: 20/03/2008 (16 years ago)
Company Status: Active
Registered Address: Libra House Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH,

 

Having been setup in 2008, Ghc Services Group Ltd have registered office in Milton Keynes, it's status is listed as "Active". Ghc Services Group Ltd has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HENDRY, Craig 24 July 2014 28 January 2019 1
STEADMAN, Paul James 13 January 2011 22 March 2013 1
STEVENS, Andrew Guy Melville 22 March 2013 31 May 2014 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
TM01 - Termination of appointment of director 12 May 2019
AP01 - Appointment of director 12 May 2019
CS01 - N/A 02 May 2019
TM01 - Termination of appointment of director 19 February 2019
TM01 - Termination of appointment of director 29 January 2019
TM02 - Termination of appointment of secretary 29 January 2019
AP01 - Appointment of director 07 January 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 29 March 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 31 March 2017
MR04 - N/A 11 March 2017
MR04 - N/A 11 March 2017
AA01 - Change of accounting reference date 06 March 2017
MR01 - N/A 20 February 2017
AA - Annual Accounts 06 February 2017
DISS40 - Notice of striking-off action discontinued 22 June 2016
AR01 - Annual Return 21 June 2016
GAZ1 - First notification of strike-off action in London Gazette 21 June 2016
AA - Annual Accounts 10 January 2016
AD01 - Change of registered office address 01 September 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 22 September 2014
AP03 - Appointment of secretary 08 August 2014
TM01 - Termination of appointment of director 08 August 2014
AP01 - Appointment of director 08 August 2014
AP01 - Appointment of director 08 August 2014
TM02 - Termination of appointment of secretary 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 10 May 2013
AP03 - Appointment of secretary 22 March 2013
TM01 - Termination of appointment of director 22 March 2013
TM02 - Termination of appointment of secretary 22 March 2013
AD01 - Change of registered office address 22 March 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 26 March 2012
AP01 - Appointment of director 27 February 2012
AA - Annual Accounts 24 February 2012
MG01 - Particulars of a mortgage or charge 07 December 2011
MG01 - Particulars of a mortgage or charge 07 December 2011
RESOLUTIONS - N/A 24 November 2011
RESOLUTIONS - N/A 24 November 2011
AP01 - Appointment of director 24 September 2011
TM01 - Termination of appointment of director 24 September 2011
AA01 - Change of accounting reference date 01 July 2011
AR01 - Annual Return 26 March 2011
RESOLUTIONS - N/A 08 March 2011
TM01 - Termination of appointment of director 29 January 2011
AD01 - Change of registered office address 17 January 2011
AP01 - Appointment of director 16 January 2011
AP01 - Appointment of director 16 January 2011
AP01 - Appointment of director 16 January 2011
TM01 - Termination of appointment of director 16 January 2011
AP03 - Appointment of secretary 16 January 2011
TM02 - Termination of appointment of secretary 16 January 2011
TM01 - Termination of appointment of director 06 January 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 13 May 2010
287 - Change in situation or address of Registered Office 11 August 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 28 April 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
225 - Change of Accounting Reference Date 12 December 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
NEWINC - New incorporation documents 20 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2017 Outstanding

N/A

Supplemental security and confirmation deed 25 November 2011 Fully Satisfied

N/A

Accession deed 24 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.