- Company Overview for 23 TO 27 THE GUILD LTD (07490654)
- Filing history for 23 TO 27 THE GUILD LTD (07490654)
- People for 23 TO 27 THE GUILD LTD (07490654)
- Charges for 23 TO 27 THE GUILD LTD (07490654)
- More for 23 TO 27 THE GUILD LTD (07490654)
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) |
---|---|---|---|
14 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
08 Dec 2017 | PSC04 | Change of details for Mr William Simon Rigby as a person with significant control on 8 December 2017 | |
08 Dec 2017 | CH01 | Director's details changed for Mr William Simon Rigby on 8 December 2017 | |
04 Dec 2017 | PSC04 | Change of details for Mr William Simon Rigby as a person with significant control on 4 December 2017 | |
26 Sep 2017 | AP01 | Appointment of Mrs Linda Rigby as a director on 26 September 2017 | |
15 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
24 Apr 2017 | AP01 | Appointment of Mr Thomas Adam Flack as a director on 24 April 2017 | |
24 Apr 2017 | TM01 | Termination of appointment of Michael Jonathan Darch as a director on 24 April 2017 | |
02 Mar 2017 | MR01 | Registration of charge 074906540001, created on 24 February 2017 | |
19 Jan 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
31 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
19 May 2016 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
24 Sep 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
08 Aug 2014 | AD01 | Registered office address changed from 3 Neptune Court Whitehills Business Park Blackpool FY4 5LZ to 4 Croft Court Whitehills Business Park Blackpool FY4 5PR on 8 August 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
05 Nov 2013 | AD01 | Registered office address changed from Unit 2 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ on 5 November 2013 | |
01 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
14 Jan 2013 | CH01 | Director's details changed for Mr Michael Jonathan Darch on 14 January 2013 | |
11 Sep 2012 | AA | Accounts for a dormant company made up to 31 January 2012 |