Based in Peterborough, Gsh Holdings Ltd was founded on 21 August 1997, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. This company has 3 directors listed as Cullen, Peter Mark, Andrews, Neil Thomas, Hartley, David James at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CULLEN, Peter Mark | 30 January 2009 | - | 1 |
ANDREWS, Neil Thomas | 01 September 2004 | 31 January 2007 | 1 |
HARTLEY, David James | 27 October 1997 | 26 November 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 September 2020 | |
AA - Annual Accounts | 14 October 2019 | |
CS01 - N/A | 05 September 2019 | |
AA - Annual Accounts | 22 October 2018 | |
CS01 - N/A | 04 September 2018 | |
AA - Annual Accounts | 18 October 2017 | |
CS01 - N/A | 30 August 2017 | |
AD01 - Change of registered office address | 30 August 2017 | |
AA - Annual Accounts | 19 October 2016 | |
CS01 - N/A | 06 September 2016 | |
AR01 - Annual Return | 04 September 2015 | |
AA - Annual Accounts | 07 August 2015 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 10 September 2014 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 28 August 2013 | |
AD01 - Change of registered office address | 28 August 2013 | |
AR01 - Annual Return | 29 August 2012 | |
AA - Annual Accounts | 22 June 2012 | |
AR01 - Annual Return | 14 November 2011 | |
AA - Annual Accounts | 28 September 2011 | |
AD01 - Change of registered office address | 07 January 2011 | |
AR01 - Annual Return | 25 October 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
CH03 - Change of particulars for secretary | 23 September 2010 | |
AA - Annual Accounts | 30 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 June 2010 | |
AA - Annual Accounts | 21 October 2009 | |
363a - Annual Return | 04 September 2009 | |
288a - Notice of appointment of directors or secretaries | 11 February 2009 | |
288a - Notice of appointment of directors or secretaries | 11 February 2009 | |
RESOLUTIONS - N/A | 09 February 2009 | |
AA - Annual Accounts | 26 November 2008 | |
363a - Annual Return | 04 September 2008 | |
288b - Notice of resignation of directors or secretaries | 10 June 2008 | |
169 - Return by a company purchasing its own shares | 08 January 2008 | |
RESOLUTIONS - N/A | 19 December 2007 | |
363a - Annual Return | 29 October 2007 | |
AA - Annual Accounts | 02 August 2007 | |
288b - Notice of resignation of directors or secretaries | 01 February 2007 | |
AAMD - Amended Accounts | 28 September 2006 | |
363a - Annual Return | 26 September 2006 | |
AA - Annual Accounts | 25 September 2006 | |
287 - Change in situation or address of Registered Office | 09 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 December 2005 | |
363s - Annual Return | 31 October 2005 | |
AA - Annual Accounts | 31 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 January 2005 | |
288a - Notice of appointment of directors or secretaries | 22 December 2004 | |
288b - Notice of resignation of directors or secretaries | 22 December 2004 | |
363s - Annual Return | 05 October 2004 | |
AA - Annual Accounts | 12 May 2004 | |
395 - Particulars of a mortgage or charge | 30 March 2004 | |
395 - Particulars of a mortgage or charge | 17 March 2004 | |
363s - Annual Return | 13 October 2003 | |
AA - Annual Accounts | 13 May 2003 | |
395 - Particulars of a mortgage or charge | 12 February 2003 | |
363s - Annual Return | 24 October 2002 | |
AA - Annual Accounts | 09 May 2002 | |
363s - Annual Return | 29 August 2001 | |
AA - Annual Accounts | 21 May 2001 | |
363s - Annual Return | 06 October 2000 | |
AA - Annual Accounts | 26 June 2000 | |
RESOLUTIONS - N/A | 14 June 2000 | |
RESOLUTIONS - N/A | 14 June 2000 | |
RESOLUTIONS - N/A | 14 June 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 February 2000 | |
RESOLUTIONS - N/A | 15 November 1999 | |
MEM/ARTS - N/A | 15 November 1999 | |
363s - Annual Return | 24 August 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 May 1999 | |
AA - Annual Accounts | 25 April 1999 | |
363s - Annual Return | 24 September 1998 | |
288b - Notice of resignation of directors or secretaries | 22 September 1998 | |
288a - Notice of appointment of directors or secretaries | 22 September 1998 | |
288b - Notice of resignation of directors or secretaries | 22 September 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 June 1998 | |
288a - Notice of appointment of directors or secretaries | 05 December 1997 | |
288a - Notice of appointment of directors or secretaries | 05 December 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 November 1997 | |
RESOLUTIONS - N/A | 06 November 1997 | |
287 - Change in situation or address of Registered Office | 27 October 1997 | |
225 - Change of Accounting Reference Date | 27 October 1997 | |
288b - Notice of resignation of directors or secretaries | 12 September 1997 | |
288b - Notice of resignation of directors or secretaries | 12 September 1997 | |
288a - Notice of appointment of directors or secretaries | 12 September 1997 | |
288a - Notice of appointment of directors or secretaries | 12 September 1997 | |
NEWINC - New incorporation documents | 21 August 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 12 March 2004 | Fully Satisfied |
N/A |
Legal charge | 12 March 2004 | Outstanding |
N/A |
Legal charge | 11 February 2003 | Outstanding |
N/A |