Advanced company searchLink opens in new window

THE NOTARIES' GUARANTEE LIMITED

Company number 02810402

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)
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