- Company Overview for WEST MOUNT GUILDFORD LIMITED (01889121)
- Filing history for WEST MOUNT GUILDFORD LIMITED (01889121)
- People for WEST MOUNT GUILDFORD LIMITED (01889121)
- More for WEST MOUNT GUILDFORD LIMITED (01889121)
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
|
|
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
|
|
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
|
|
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
|
|
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 |