Advanced company searchLink opens in new window

GUY PROPERTIES (FARMING) LIMITED

Company number 00573134

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2024 CS01 Confirmation statement made on 12 September 2024 with updates
03 Sep 2024 SH10 Particulars of variation of rights attached to shares
28 Aug 2024 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
28 Aug 2024 CERT1 Certificate of re-registration from Unlimited to Limited
28 Aug 2024 MAR Re-registration of Memorandum and Articles
28 Aug 2024 RR06 Re-registration from a private unlimited company to a private limited company
28 Aug 2024 SH08 Change of share class name or designation
02 Aug 2024 AP01 Appointment of Mrs Sharon-Christine Elaine Braithwaite as a director on 26 July 2024
29 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
18 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
29 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
09 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
20 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
29 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
13 Nov 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
14 Nov 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
27 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
26 Nov 2015 AP01 Appointment of Timothy Amadeus Braithwaite as a director on 28 October 2015
26 Nov 2015 AP01 Appointment of Thomas Wolfgang Braithwaite as a director on 28 October 2015
26 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 52,000
03 Dec 2014 CERTNM Company name changed guy properties\certificate issued on 03/12/14
  • RES15 ‐ Change company name resolution on 2014-11-19
03 Dec 2014 CONNOT Change of name notice
11 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 52,000