Advanced company searchLink opens in new window

7 THE GUILD LIMITED

Company number 08830733

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)
26 Mar 2018 MR01 Registration of charge 088307330002, created on 23 March 2018
17 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-16
05 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
28 Nov 2017 CH01 Director's details changed for Mr William Simon Rigby on 28 November 2017
28 Nov 2017 PSC04 Change of details for Mr William Simon Rigby as a person with significant control on 28 November 2017
25 Nov 2017 PSC04 Change of details for Mr William Simon Rigby as a person with significant control on 25 November 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
17 Jan 2017 AA01 Previous accounting period shortened from 31 January 2017 to 31 December 2016
17 Jan 2017 AP01 Appointment of Mr Thomas Adam Flack as a director on 17 January 2017
17 Jan 2017 TM01 Termination of appointment of Michael Jonathan Darch as a director on 17 January 2017
09 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
30 Dec 2016 MR01 Registration of charge 088307330001, created on 22 December 2016
29 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
06 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
07 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
05 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
07 Aug 2014 AD01 Registered office address changed from 3 Neptune Court Whitehills Business Park Blackpool Lancashire FY4 5LZ United Kingdom to 4 Croft Court Whitehills Business Park Blackpool FY4 5PR on 7 August 2014
03 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted