- Company Overview for GUTHRIE HILLS & MARCHANT LTD. (03649657)
- Filing history for GUTHRIE HILLS & MARCHANT LTD. (03649657)
- People for GUTHRIE HILLS & MARCHANT LTD. (03649657)
- Charges for GUTHRIE HILLS & MARCHANT LTD. (03649657)
- More for GUTHRIE HILLS & MARCHANT LTD. (03649657)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with no updates | |
14 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
26 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
08 Feb 2023 | AD01 | Registered office address changed from Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG United Kingdom to C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW on 8 February 2023 | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Nov 2022 | AAMD | Amended total exemption full accounts made up to 31 March 2021 | |
26 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
05 Nov 2021 | PSC05 | Change of details for Austol Limited as a person with significant control on 5 November 2021 | |
15 Oct 2021 | AD01 | Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG on 15 October 2021 | |
31 Dec 2020 | TM01 | Termination of appointment of Julie Christine Hansford as a director on 31 December 2020 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
30 Oct 2020 | TM02 | Termination of appointment of Power Secretaries Limited as a secretary on 13 November 2019 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
27 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
29 Jan 2016 | TM01 | Termination of appointment of Nathan Robert Gooch as a director on 31 December 2015 |