- Company Overview for GUILL & STEPHENSON LIMITED (00645958)
- Filing history for GUILL & STEPHENSON LIMITED (00645958)
- People for GUILL & STEPHENSON LIMITED (00645958)
- More for GUILL & STEPHENSON LIMITED (00645958)
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) |
---|---|---|---|
05 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
13 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
08 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
06 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jan 2015 | AD01 | Registered office address changed from Pennybank Chambers 33-35 St Johns Square London Ec1 M 4Dn to Workshop 2.04, the Goldsmiths' Centre 42 Britton Street London EC1M 5AD on 5 January 2015 | |
21 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
14 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
15 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
16 Jul 2012 | TM01 | Termination of appointment of Sarah Dunster as a director | |
16 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Feb 2012 | CH03 | Secretary's details changed for Ms Sarah Jane Dunster on 13 February 2012 | |
09 Aug 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 12 July 2010 with full list of shareholders | |
28 Jul 2010 | CH01 | Director's details changed for Ms Sarah Jane Dunster on 1 January 2010 | |
28 Jul 2010 | CH01 | Director's details changed for Mr Duncan Baird-Murray on 1 January 2010 | |
12 Mar 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
13 Aug 2009 | 363a | Return made up to 12/07/09; full list of members | |
18 Jun 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
28 Jul 2008 | 363a | Return made up to 12/07/08; full list of members |