- Company Overview for 26 GUILDHALL STREET LIMITED (00658766)
- Filing history for 26 GUILDHALL STREET LIMITED (00658766)
- People for 26 GUILDHALL STREET LIMITED (00658766)
- Charges for 26 GUILDHALL STREET LIMITED (00658766)
- More for 26 GUILDHALL STREET LIMITED (00658766)
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) |
---|---|---|---|
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 May 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
10 Mar 2015 | AP03 | Appointment of Mrs Sarah Pickles as a secretary on 9 March 2015 | |
10 Mar 2015 | TM02 | Termination of appointment of Janet Mary Haigh as a secretary on 9 March 2015 | |
10 Mar 2015 | AD01 | Registered office address changed from 31 Lodge Lane Nettleham Lincoln LN2 2RS to The Pyewipe Inn Saxilby Road Lincoln LN1 2BG on 10 March 2015 | |
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 May 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
27 May 2014 | CH01 | Director's details changed for Mrs Caroline Jane Germany on 24 May 2014 | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 May 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
28 May 2013 | CH01 | Director's details changed for Mrs Sara Amanda Pickles on 24 May 2013 | |
28 May 2013 | CH01 | Director's details changed for Mrs Caroline Jane Germany on 24 May 2013 | |
18 Sep 2012 | CH01 | Director's details changed for Mrs Jane Caroline Germany on 14 September 2012 | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Aug 2012 | CH01 | Director's details changed for Mrs Jane Germany on 13 August 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
04 Jul 2012 | AP01 | Appointment of Mrs Jane Germany as a director | |
04 Jul 2012 | AP01 | Appointment of Mrs Sara Amanda Pickles as a director | |
04 Jul 2012 | TM01 | Termination of appointment of Harold Roe as a director | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 May 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
25 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 May 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Mrs Janet Mary Haigh on 24 May 2010 | |
24 May 2010 | CH01 | Director's details changed for Mrs Frances Mary Gardiner on 24 May 2010 |