GUARANTEED CONVEYANCING SOLUTIONS LIMITED
Company number 03623950
- Company Overview for GUARANTEED CONVEYANCING SOLUTIONS LIMITED (03623950)
- Filing history for GUARANTEED CONVEYANCING SOLUTIONS LIMITED (03623950)
- People for GUARANTEED CONVEYANCING SOLUTIONS LIMITED (03623950)
- Charges for GUARANTEED CONVEYANCING SOLUTIONS LIMITED (03623950)
- More for GUARANTEED CONVEYANCING SOLUTIONS LIMITED (03623950)
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) |
---|---|---|---|
02 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
02 Sep 2016 | CH01 | Director's details changed for Mr Raymond Chi Hung Ho on 2 September 2016 | |
02 Sep 2016 | CH01 | Director's details changed for Mr Patrick Anthony Tilley on 2 September 2016 | |
04 Oct 2015 | AA | Full accounts made up to 30 June 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
10 Oct 2014 | AA | Full accounts made up to 30 June 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
06 Nov 2013 | TM01 | Termination of appointment of Stephen Hadfield as a director | |
09 Oct 2013 | AA | Full accounts made up to 30 June 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
13 Sep 2012 | AA | Full accounts made up to 30 June 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
01 May 2012 | AD01 | Registered office address changed from G C S House 71 High Street Heathfield East Sussex TN21 8HU on 1 May 2012 | |
29 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Sep 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
16 Sep 2011 | CH01 | Director's details changed for Patrick Anthony Tilley on 15 September 2011 | |
16 Sep 2011 | AD02 | Register inspection address has been changed from C/O Taylor Wessing Llp 5 New Street Square London EC4A 3TW United Kingdom | |
16 Sep 2011 | CH01 | Director's details changed for Kenneth John Acott on 15 September 2011 | |
16 Sep 2011 | CH03 | Secretary's details changed for Mr Raymond Ho on 15 September 2011 | |
16 Sep 2011 | CH01 | Director's details changed for Mr Raymond Chi Hung Ho on 15 September 2011 | |
23 Jun 2011 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
17 May 2011 | AP03 | Appointment of Mr Raymond Ho as a secretary | |
17 May 2011 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary |