GUILDHOUSE FLATS MANAGEMENT COMPANY LIMITED(THE)
Company number 01262888
- Company Overview for GUILDHOUSE FLATS MANAGEMENT COMPANY LIMITED(THE) (01262888)
- Filing history for GUILDHOUSE FLATS MANAGEMENT COMPANY LIMITED(THE) (01262888)
- People for GUILDHOUSE FLATS MANAGEMENT COMPANY LIMITED(THE) (01262888)
- More for GUILDHOUSE FLATS MANAGEMENT COMPANY LIMITED(THE) (01262888)
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) |
---|---|---|---|
09 Dec 2024 | AA | Micro company accounts made up to 24 March 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 24 March 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with updates | |
12 Aug 2022 | AA | Total exemption full accounts made up to 24 March 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with updates | |
02 Aug 2021 | AA | Total exemption full accounts made up to 24 March 2021 | |
23 Mar 2021 | AA | Total exemption full accounts made up to 24 March 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 6 February 2021 with updates | |
05 May 2020 | TM02 | Termination of appointment of Bernard Wales as a secretary on 1 May 2020 | |
05 May 2020 | AP04 | Appointment of Bw Residential Limited as a secretary on 1 May 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
13 Feb 2020 | AP03 | Appointment of Mr Bernard Wales as a secretary on 6 February 2020 | |
07 Jan 2020 | AD01 | Registered office address changed from South Street Centre South Street Southampton Hampshire SO45 6EB England to C/O B W Residential Ltd Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL on 7 January 2020 | |
29 Jul 2019 | AA | Total exemption full accounts made up to 24 March 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 24 March 2018 | |
07 Dec 2018 | AD01 | Registered office address changed from 163 New Road Croxley Green Rickmansworth Hertfordshire WD3 3HB to South Street Centre South Street Southampton Hampshire SO45 6EB on 7 December 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
24 Nov 2017 | AA | Total exemption full accounts made up to 24 March 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
14 Jul 2016 | AA | Total exemption full accounts made up to 24 March 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
16 Feb 2016 | TM02 | Termination of appointment of a secretary | |
15 Feb 2016 | TM01 | Termination of appointment of Margaret Owen as a director on 31 January 2016 |