About

Registered Number: 08196805
Date of Incorporation: 30/08/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, B3 1PX,

 

Ghc (UK) Ltd was established in 2012, it has a status of "Active". The business has no directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 30 August 2019
MR01 - N/A 20 May 2019
AA - Annual Accounts 07 March 2019
PSC04 - N/A 28 February 2019
PSC04 - N/A 28 February 2019
TM01 - Termination of appointment of director 27 February 2019
CH01 - Change of particulars for director 11 December 2018
PSC04 - N/A 11 December 2018
MR01 - N/A 05 November 2018
CS01 - N/A 17 September 2018
CH01 - Change of particulars for director 07 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 21 September 2017
PSC04 - N/A 10 August 2017
PSC04 - N/A 09 August 2017
AP01 - Appointment of director 04 May 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 24 May 2016
CH01 - Change of particulars for director 27 April 2016
AD01 - Change of registered office address 26 April 2016
CH01 - Change of particulars for director 26 April 2016
CH01 - Change of particulars for director 10 December 2015
CH01 - Change of particulars for director 10 December 2015
MR01 - N/A 21 September 2015
AR01 - Annual Return 07 September 2015
TM01 - Termination of appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 23 October 2014
CH01 - Change of particulars for director 23 October 2014
CH01 - Change of particulars for director 23 October 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 17 February 2014
CH01 - Change of particulars for director 03 October 2013
CH01 - Change of particulars for director 03 October 2013
AP01 - Appointment of director 18 September 2013
AP01 - Appointment of director 18 September 2013
AP01 - Appointment of director 18 September 2013
AP01 - Appointment of director 18 September 2013
CERTNM - Change of name certificate 19 February 2013
CONNOT - N/A 19 February 2013
NEWINC - New incorporation documents 30 August 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2019 Outstanding

N/A

A registered charge 01 November 2018 Outstanding

N/A

A registered charge 18 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.