Advanced company searchLink opens in new window

52 GUILFORD AVENUE FREEHOLD MANAGEMENT LTD

Company number 06371628

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)
08 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-08
  • GBP 3
08 Sep 2013 CH01 Director's details changed for Mr David Arthur Fuller on 30 September 2012
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
17 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
17 Oct 2012 AD01 Registered office address changed from C/O Landsborough Accounting 3a May Close Godalming Surrey GU7 2NU England on 17 October 2012
29 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
14 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
29 Nov 2010 AA Accounts for a dormant company made up to 30 September 2010
27 Sep 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
27 Sep 2010 AD03 Register(s) moved to registered inspection location
27 Sep 2010 AD02 Register inspection address has been changed
27 Sep 2010 TM02 Termination of appointment of Bunjan Fuller as a secretary
11 Aug 2010 AD01 Registered office address changed from the Freehold, 52 Guilford Avenue Surbiton Surrey KT5 8DQ on 11 August 2010
11 Aug 2010 AA Accounts for a dormant company made up to 30 September 2009
28 Oct 2009 AR01 Annual return made up to 14 September 2009 with full list of shareholders
23 Sep 2009 AA Accounts for a dormant company made up to 30 September 2008
20 Jan 2009 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2009 363a Return made up to 14/09/08; full list of members
14 Sep 2007 288a New secretary appointed
14 Sep 2007 287 Registered office changed on 14/09/07 from: 7 petworth road haslemere surrey GU27 2JB
14 Sep 2007 288a New director appointed
14 Sep 2007 288b Director resigned
14 Sep 2007 288b Secretary resigned
14 Sep 2007 NEWINC Incorporation