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)
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
  • ANNOTATION Clarification this document is a duplicate of the AP03 registered on 09/08/2010
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