Advanced company searchLink opens in new window

GUARANTEED CONVEYANCING SOLUTIONS LIMITED

Company number 03623950

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • ANNOTATION A second file TM01 for alan smith was registered on 23/06/2011
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