Advanced company searchLink opens in new window

GUILDHOUSE FLATS MANAGEMENT COMPANY LIMITED(THE)

Company number 01262888

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)
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
  • GBP 150
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