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.
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 |
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 |
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 |