Advanced company searchLink opens in new window

GUILDFORD DIOCESAN SERVICES LIMITED

Company number 07684591

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 May 2017 TM02 Termination of appointment of Mary Makin as a secretary on 24 May 2017
24 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
22 Sep 2016 AA Full accounts made up to 31 December 2015
26 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
06 Sep 2015 AA Full accounts made up to 31 December 2014
04 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
01 Apr 2015 TM01 Termination of appointment of Stephen Richard Marriott as a director on 31 March 2015
07 Aug 2014 AA Full accounts made up to 31 December 2013
31 Jul 2014 AP01 Appointment of Mr Malcolm Twigger-Ross as a director on 1 July 2014
24 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
16 Sep 2013 AA Full accounts made up to 31 December 2012
02 Sep 2013 TM01 Termination of appointment of Stephen Collyer as a director
02 Sep 2013 AP03 Appointment of Mrs Mary Makin as a secretary
05 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
10 Jul 2012 AA Full accounts made up to 31 December 2011
29 Jun 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
02 Aug 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 December 2011
27 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted