Advanced company searchLink opens in new window

WEST MOUNT GUILDFORD LIMITED

Company number 01889121

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 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with updates
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
03 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
15 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 19,250
20 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
26 Jul 2015 TM02 Termination of appointment of Clarke Gammon Wellers as a secretary on 26 June 2015
30 Jun 2015 AP04 Appointment of Clarke Gammon Estates Limited as a secretary on 29 June 2015
14 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 19,250
22 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
25 Apr 2014 AP01 Appointment of Mr Edmund David Van Der Byl-Knoefel as a director
22 Apr 2014 AD01 Registered office address changed from Hitherbury House 97 Portsmouth Road Guildford Surrey GU2 4YF on 22 April 2014
15 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 19,250
03 Jan 2014 TM01 Termination of appointment of Colin Ashe as a director
07 Aug 2013 AA Total exemption full accounts made up to 31 March 2013
09 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
31 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
26 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
06 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
16 Feb 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
10 Nov 2010 TM01 Termination of appointment of Allun Thomas as a director
29 Sep 2010 CERTNM Company name changed sofabond LIMITED\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-08-27
29 Sep 2010 CONNOT Change of name notice
19 Aug 2010 AA Total exemption full accounts made up to 31 March 2010
18 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders