Advanced company searchLink opens in new window

GUILD GROUP LIMITED

Company number 03796699

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 Jul 2003 363(288) Director's particulars changed
15 Jul 2002 363s Return made up to 28/06/02; no change of members
04 Jul 2002 288b Director resigned
28 May 2002 AA Total exemption full accounts made up to 30 September 2001
17 Jul 2001 287 Registered office changed on 17/07/01 from: 25 eversleigh gardens upminster essex RM14 1DP
17 Jul 2001 363s Return made up to 28/06/01; full list of members
01 May 2001 AA Accounts for a small company made up to 30 September 2000
20 Apr 2001 88(2)R Ad 04/04/01--------- £ si 15000@.1=1500 £ ic 185902/187402
11 Apr 2001 288b Director resigned
23 Feb 2001 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Feb 2001 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Feb 2001 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Feb 2001 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
19 Feb 2001 CERTNM Company name changed insider publishing LIMITED\certificate issued on 19/02/01
31 Jan 2001 288b Director resigned
04 Jan 2001 288a New director appointed
19 Jul 2000 363s Return made up to 28/06/00; full list of members
23 Feb 2000 288a New director appointed
16 Feb 2000 288b Director resigned
16 Feb 2000 288a New director appointed
16 Feb 2000 287 Registered office changed on 16/02/00 from: 55 gower street london WC1E 6HQ
16 Feb 2000 225 Accounting reference date extended from 30/06/00 to 30/09/00
08 Feb 2000 88(2)R Ad 29/01/00--------- £ si 4000@.1=400 £ ic 185502/185902
17 Jan 2000 88(2)R Ad 07/01/00--------- £ si 73000@.1=7300 £ ic 178202/185502
17 Jan 2000 88(2)R Ad 21/12/99--------- £ si 23000@.1=2300 £ ic 175902/178202