Advanced company searchLink opens in new window

RESIDENCE (GUILDFORD) LIMITED

Company number 07615079

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)
24 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
30 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
25 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
05 May 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
22 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
24 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
18 May 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
29 Apr 2021 TM01 Termination of appointment of David Francis Robbins as a director on 26 April 2021
29 Apr 2021 TM01 Termination of appointment of Stuart Andrew Bateman as a director on 26 April 2021
26 Apr 2021 AP01 Appointment of Mr Michael Oliver Warren as a director on 26 April 2021
26 Apr 2021 AP01 Appointment of Mr Gary Alexander Hall as a director on 26 April 2021
31 Dec 2020 AA Accounts for a dormant company made up to 28 December 2019
23 Dec 2020 AA01 Previous accounting period shortened from 29 December 2019 to 28 December 2019
06 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
29 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
28 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
07 Feb 2019 TM01 Termination of appointment of Nicolas James Roach as a director on 1 February 2019
13 Dec 2018 AA Accounts for a small company made up to 31 December 2017
28 Sep 2018 AA01 Previous accounting period shortened from 30 December 2017 to 29 December 2017
14 Jun 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
11 Jan 2018 CH01 Director's details changed for Mr David Francis Robbins on 9 January 2018
11 Jan 2018 CH01 Director's details changed for Mr Nicolas James Roach on 9 January 2018
11 Jan 2018 CH01 Director's details changed for Mr Stuart Andrew Bateman on 9 January 2018
10 Jan 2018 AD01 Registered office address changed from Flat 5 6 Upper John Street London W1F 9HB to Harbour House 60 Purewell Christchurch BH23 1ES on 10 January 2018