Ghd Group Ltd was founded on 04 July 2007 and are based in Leeds, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The organisation has 4 directors listed as Doyle, Michael Christopher, Georges, Philippe Michel Marie, Hall, Mark Alan Stanley, Riley, David James in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOYLE, Michael Christopher | 09 January 2014 | 28 April 2017 | 1 |
GEORGES, Philippe Michel Marie | 17 November 2017 | 05 July 2018 | 1 |
HALL, Mark Alan Stanley | 01 January 2012 | 01 March 2012 | 1 |
RILEY, David James | 28 April 2017 | 17 November 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 October 2020 | |
AA - Annual Accounts | 17 December 2019 | |
PSC05 - N/A | 04 September 2019 | |
CS01 - N/A | 02 September 2019 | |
AAMD - Amended Accounts | 17 June 2019 | |
AA - Annual Accounts | 18 February 2019 | |
TM01 - Termination of appointment of director | 01 August 2018 | |
TM02 - Termination of appointment of secretary | 01 August 2018 | |
CS01 - N/A | 13 July 2018 | |
AA - Annual Accounts | 19 March 2018 | |
AP01 - Appointment of director | 02 February 2018 | |
TM01 - Termination of appointment of director | 01 December 2017 | |
TM02 - Termination of appointment of secretary | 01 December 2017 | |
AP01 - Appointment of director | 01 December 2017 | |
AP03 - Appointment of secretary | 01 December 2017 | |
TM01 - Termination of appointment of director | 01 December 2017 | |
CS01 - N/A | 04 July 2017 | |
TM02 - Termination of appointment of secretary | 19 May 2017 | |
TM01 - Termination of appointment of director | 19 May 2017 | |
AP01 - Appointment of director | 19 May 2017 | |
AP03 - Appointment of secretary | 19 May 2017 | |
AA - Annual Accounts | 21 March 2017 | |
TM01 - Termination of appointment of director | 30 November 2016 | |
AP01 - Appointment of director | 30 November 2016 | |
CS01 - N/A | 04 July 2016 | |
AA - Annual Accounts | 23 March 2016 | |
AR01 - Annual Return | 06 July 2015 | |
AA - Annual Accounts | 13 March 2015 | |
AP01 - Appointment of director | 04 November 2014 | |
AR01 - Annual Return | 04 July 2014 | |
MR04 - N/A | 23 April 2014 | |
AA01 - Change of accounting reference date | 24 March 2014 | |
TM01 - Termination of appointment of director | 17 March 2014 | |
TM01 - Termination of appointment of director | 28 January 2014 | |
AP01 - Appointment of director | 28 January 2014 | |
AP03 - Appointment of secretary | 28 January 2014 | |
TM02 - Termination of appointment of secretary | 28 January 2014 | |
AA - Annual Accounts | 25 September 2013 | |
AUD - Auditor's letter of resignation | 14 August 2013 | |
AR01 - Annual Return | 19 July 2013 | |
RESOLUTIONS - N/A | 22 May 2013 | |
RESOLUTIONS - N/A | 22 May 2013 | |
RESOLUTIONS - N/A | 12 April 2013 | |
SH19 - Statement of capital | 12 April 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 12 April 2013 | |
CAP-SS - N/A | 12 April 2013 | |
MG01 - Particulars of a mortgage or charge | 22 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 March 2013 | |
RESOLUTIONS - N/A | 14 March 2013 | |
AD01 - Change of registered office address | 28 February 2013 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 21 September 2012 | |
AP01 - Appointment of director | 01 March 2012 | |
AP03 - Appointment of secretary | 01 March 2012 | |
AP01 - Appointment of director | 01 March 2012 | |
TM01 - Termination of appointment of director | 01 March 2012 | |
TM01 - Termination of appointment of director | 01 March 2012 | |
TM02 - Termination of appointment of secretary | 01 March 2012 | |
AP03 - Appointment of secretary | 16 January 2012 | |
TM02 - Termination of appointment of secretary | 16 January 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 20 July 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 21 September 2010 | |
CH01 - Change of particulars for director | 21 September 2010 | |
TM01 - Termination of appointment of director | 05 July 2010 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 03 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 January 2009 | |
288b - Notice of resignation of directors or secretaries | 12 January 2009 | |
288a - Notice of appointment of directors or secretaries | 12 January 2009 | |
AA - Annual Accounts | 08 September 2008 | |
363a - Annual Return | 02 September 2008 | |
RESOLUTIONS - N/A | 20 August 2007 | |
RESOLUTIONS - N/A | 07 August 2007 | |
RESOLUTIONS - N/A | 07 August 2007 | |
RESOLUTIONS - N/A | 07 August 2007 | |
RESOLUTIONS - N/A | 07 August 2007 | |
RESOLUTIONS - N/A | 07 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 August 2007 | |
123 - Notice of increase in nominal capital | 07 August 2007 | |
225 - Change of Accounting Reference Date | 07 August 2007 | |
RESOLUTIONS - N/A | 02 August 2007 | |
395 - Particulars of a mortgage or charge | 23 July 2007 | |
395 - Particulars of a mortgage or charge | 23 July 2007 | |
NEWINC - New incorporation documents | 04 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Security accession deed | 08 March 2013 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 14 July 2007 | Fully Satisfied |
N/A |
Debenture | 14 July 2007 | Fully Satisfied |
N/A |