- Company Overview for GUAM (UK) LIMITED (05613582)
- Filing history for GUAM (UK) LIMITED (05613582)
- People for GUAM (UK) LIMITED (05613582)
- More for GUAM (UK) LIMITED (05613582)
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) |
---|---|---|---|
10 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
21 Apr 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
19 Apr 2011 | TM01 | Termination of appointment of Joan Jensen as a director | |
19 Apr 2011 | AP01 | Appointment of Arlette Pisani as a director | |
18 Apr 2011 | AD01 | Registered office address changed from Units 1 & 2 Taplins Court Church Lane Hartley Wintney Hook Hampshire RG27 8XU United Kingdom on 18 April 2011 | |
18 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders | |
09 Nov 2010 | AD01 | Registered office address changed from Units 1 and 2 Church Lane Hartley Wintney Hook Hampshire RG27 8XU United Kingdom on 9 November 2010 | |
08 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 4 November 2009 with full list of shareholders | |
16 Nov 2009 | AD01 | Registered office address changed from Units 1 and 2 Taplins Court Church Lane Hartley Wintney Hampshire RG27 8XU on 16 November 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Joan Beryl Heptinstall on 26 October 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Joan Beryl Heptinstall on 26 October 2009 | |
26 Oct 2009 | TM02 | Termination of appointment of Jonathan Morley as a secretary | |
05 Oct 2009 | AD01 | Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 5 October 2009 | |
24 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
06 Nov 2008 | 363a | Return made up to 04/11/08; full list of members | |
28 Jul 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
09 Apr 2008 | 363a | Return made up to 04/11/07; full list of members | |
22 Nov 2007 | 288b | Secretary resigned | |
09 Nov 2007 | 287 | Registered office changed on 09/11/07 from: moore green accountants 22 friars street sudbury suffolk CO10 2AA | |
09 Nov 2007 | 288a | New secretary appointed | |
03 May 2007 | AA | Total exemption small company accounts made up to 30 June 2006 |