- Company Overview for 7 THE GUILD LIMITED (08830733)
- Filing history for 7 THE GUILD LIMITED (08830733)
- People for 7 THE GUILD LIMITED (08830733)
- Charges for 7 THE GUILD LIMITED (08830733)
- More for 7 THE GUILD LIMITED (08830733)
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
|
|
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
|
|
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
|
|
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
|