Advanced company searchLink opens in new window

MICHAEL GUTHRIE DEVELOPMENTS LIMITED

Company number 04574120

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)
12 Nov 2008 288c Director's change of particulars / michael guthrie / 01/07/2007
31 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
21 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
07 Nov 2007 363a Return made up to 25/10/07; full list of members
07 Nov 2007 288c Director's particulars changed
14 Apr 2007 395 Particulars of mortgage/charge
06 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
15 Nov 2006 363a Return made up to 25/10/06; full list of members
15 Nov 2006 288c Secretary's particulars changed
15 Nov 2006 287 Registered office changed on 15/11/06 from: no 3 cottage heatherytops farm scremerston berwick upon tweed northumberland TD15 2QT
22 Aug 2006 287 Registered office changed on 22/08/06 from: 3 heathery tops farm berwick upon tweed northumberland TD15 2QT
09 Aug 2006 287 Registered office changed on 09/08/06 from: 20 union park road tweedmouth berwick upon tweed TD15 2HY
08 Apr 2006 403a Declaration of satisfaction of mortgage/charge
23 Dec 2005 403a Declaration of satisfaction of mortgage/charge
01 Dec 2005 AA Total exemption small company accounts made up to 31 March 2005
01 Nov 2005 395 Particulars of mortgage/charge
01 Nov 2005 395 Particulars of mortgage/charge
27 Oct 2005 363a Return made up to 25/10/05; full list of members
12 Jan 2005 363s Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
26 Aug 2004 AA Total exemption small company accounts made up to 31 March 2004
09 Jul 2004 88(2)R Ad 18/05/04--------- £ si 6@1=6 £ ic 4/10
11 May 2004 395 Particulars of mortgage/charge
13 Apr 2004 288c Director's particulars changed
08 Apr 2004 395 Particulars of mortgage/charge
01 Dec 2003 363s Return made up to 25/10/03; full list of members