GUILDFORD CATHEDRAL HILL CENTRE LIMITED
Company number 06955759
- Company Overview for GUILDFORD CATHEDRAL HILL CENTRE LIMITED (06955759)
- Filing history for GUILDFORD CATHEDRAL HILL CENTRE LIMITED (06955759)
- People for GUILDFORD CATHEDRAL HILL CENTRE LIMITED (06955759)
- Charges for GUILDFORD CATHEDRAL HILL CENTRE LIMITED (06955759)
- More for GUILDFORD CATHEDRAL HILL CENTRE LIMITED (06955759)
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) |
---|---|---|---|
31 Oct 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Sep 2017 | RP04CS01 | Second filing of Confirmation Statement dated 31/10/2016 | |
06 Jul 2017 | PSC02 | Notification of Iwg Plc as a person with significant control on 19 December 2016 | |
06 Jul 2017 | PSC07 | Cessation of Regus Plc as a person with significant control on 19 December 2016 | |
06 Jul 2017 | PSC07 | Cessation of Regus Estates (Uk) Limited as a person with significant control on 31 October 2016 | |
07 Nov 2016 | CS01 |
Confirmation statement made on 31 October 2016 with updates
|
|
13 Oct 2016 | AD01 | Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016 | |
30 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
10 Mar 2016 | CERTNM |
Company name changed regus (guildford cathedral hill) LIMITED\certificate issued on 10/03/16
|
|
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
31 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Sep 2014 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
12 Sep 2014 | AP01 | Appointment of Mr Richard Morris as a director on 1 September 2014 | |
03 Sep 2014 | TM01 |
Termination of appointment of John Robert Spencer as a director on 5 September 2014
|
|
31 Aug 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-31
|
|
23 Jul 2014 | AP01 | Appointment of Mr John Robert Spencer as a director on 15 March 2014 | |
31 Mar 2014 | AP01 | Appointment of Mr Peter David Edward Gibson as a director | |
31 Mar 2014 | TM01 | Termination of appointment of Neil Mcintyre as a director | |
31 Mar 2014 | TM01 | Termination of appointment of Nicholas Benbow as a director | |
23 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Jul 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
|