- Company Overview for THE NOTARIES' GUARANTEE LIMITED (02810402)
- Filing history for THE NOTARIES' GUARANTEE LIMITED (02810402)
- People for THE NOTARIES' GUARANTEE LIMITED (02810402)
- More for THE NOTARIES' GUARANTEE LIMITED (02810402)
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) |
---|---|---|---|
21 Jan 2025 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 May 2024 | CS01 | Confirmation statement made on 19 April 2024 with no updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Aug 2023 | TM01 | Termination of appointment of Christopher James Vaughan as a director on 1 January 2022 | |
12 Jun 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
27 Oct 2022 | CH01 | Director's details changed for Mrs Janet Barbara Hoyle on 26 October 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jun 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
30 Jan 2022 | AD01 | Registered office address changed from The Old Rectory High Street Haversham Milton Keynes MK19 7DT England to Conker Cottage High Street Haversham Milton Keynes Buckinghamshire MK19 7DT on 30 January 2022 | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 May 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
26 May 2021 | AP01 | Appointment of Mrs Janet Barbara Hoyle as a director on 29 September 2017 | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Dec 2020 | TM01 | Termination of appointment of Janet Barbara Hoyle as a director on 28 September 2017 | |
05 Aug 2020 | AD01 | Registered office address changed from Old Church Chambers 23 Sandhill Road St James Northampton Northamptonshire NN5 5LH to The Old Rectory High Street Haversham Milton Keynes MK19 7DT on 5 August 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
28 May 2019 | AP01 | Appointment of Mr Christopher Guy Robyn Allen as a director on 24 May 2019 | |
05 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Aug 2018 | AP01 | Appointment of Ms Janet Barbara Hoyle as a director on 28 September 2017 | |
01 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 May 2017 | TM01 | Termination of appointment of Robert William Granville Pickford as a director on 1 July 2016 | |
09 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates |