Advanced company searchLink opens in new window

STRAUN' 66 EPSOM ROAD GUILDFORD MANAGEMENT COMPANY LIMITED

Company number 02298968

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)
13 Apr 2016 TM01 Termination of appointment of Karen Jane Beard as a director on 9 February 2016
13 Apr 2016 TM02 Termination of appointment of Karen Jane Beard as a secretary on 9 February 2016
02 Dec 2015 AD01 Registered office address changed from C/O Mrs Karen J Beard 5 Sydney Place Guildford Surrey GU1 3NN to C/O Karen Beard 25 Hartley Way Bishopdown Salisbury Wiltshire SP1 3WS on 2 December 2015
21 Oct 2015 AP01 Appointment of Mrs Zoe Jeffries as a director on 10 October 2015
21 Oct 2015 TM01 Termination of appointment of Martin Ian Beard as a director on 10 October 2015
21 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 5
15 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Feb 2015 AP01 Appointment of Mrs Ronata Louise Hender as a director on 9 January 2015
29 Jan 2015 TM01 Termination of appointment of Joyce Mary Dennison as a director on 1 April 2014
16 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 5
16 Oct 2014 CH01 Director's details changed for Mr Martin Ian Beard on 14 May 2014
04 Aug 2014 AP01 Appointment of Mr Robin Noel Lazenby as a director on 3 April 2014
24 Apr 2014 TM01 Termination of appointment of Ruth Bourke Cross as a director
03 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 5
07 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
15 Oct 2012 CH01 Director's details changed for Mr Martin Ian Beard on 15 October 2012
15 Oct 2012 CH01 Director's details changed for Mrs Karen Jane Beard on 15 October 2012
09 Jul 2012 TM01 Termination of appointment of Martin Dennison as a director
07 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
17 May 2011 AP01 Appointment of Mr Martin Ian Beard as a director
17 May 2011 TM01 Termination of appointment of Richard Roberts as a director
03 Mar 2011 AD01 Registered office address changed from Brambletye 18 Hurtmore Chase Godalming GU7 2RT on 3 March 2011