- 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) |
---|---|---|---|
09 May 2017 | TM01 | Termination of appointment of Robert William Granville Pickford as a director on 1 July 2016 | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jun 2016 | AR01 | Annual return made up to 19 April 2016 no member list | |
29 Jun 2016 | TM01 | Termination of appointment of Jessica Elizabeth Sarah Pay as a director on 1 January 2015 | |
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jun 2015 | AR01 | Annual return made up to 19 April 2015 no member list | |
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 May 2014 | AR01 | Annual return made up to 19 April 2014 no member list | |
14 May 2014 | AP01 | Appointment of Mr Michael Anthony Reed as a director | |
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Jun 2013 | AR01 | Annual return made up to 19 April 2013 no member list | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jul 2012 | AR01 | Annual return made up to 19 April 2012 no member list | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Jun 2011 | AR01 | Annual return made up to 19 April 2011 no member list | |
29 Jun 2011 | TM01 | Termination of appointment of Anthony Dunford as a director | |
29 Jun 2011 | TM01 | Termination of appointment of David Wyatt as a director | |
10 Aug 2010 | AR01 | Annual return made up to 19 April 2010 no member list | |
09 Aug 2010 | AP03 |
Appointment of Mr Christopher James Vaughan as a secretary
|
|
09 Aug 2010 | CH01 | Director's details changed for Jessica Elizabeth Sarah Pay on 22 February 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Mr Anthony Graham Dunford on 22 February 2010 | |
09 Aug 2010 | AP03 | Appointment of Mr. Christopher James Vaughan as a secretary | |
09 Aug 2010 | CH01 | Director's details changed for Mr Robert William Granville Pickford on 22 February 2010 | |
09 Aug 2010 | TM02 | Termination of appointment of Anthony Dunford as a secretary | |
10 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |