Advanced company searchLink opens in new window

CENTRAL GUILDFORD ESTATES LTD

Company number 09797633

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)
28 Aug 2024 CS01 Confirmation statement made on 25 August 2024 with no updates
07 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
01 Nov 2023 PSC04 Change of details for Mr Stephen James Shaw as a person with significant control on 1 November 2023
01 Nov 2023 AD01 Registered office address changed from 6 Hogshill Lane Cobham KT11 2AQ England to Unit 35, York House 35 Scholars Court Chertsey Street Guildford GU1 4HD on 1 November 2023
01 Nov 2023 CH01 Director's details changed for Mr Stephen James Shaw on 1 November 2023
29 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
25 Nov 2022 AA Unaudited abridged accounts made up to 30 September 2022
25 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
27 Oct 2021 AA Unaudited abridged accounts made up to 30 September 2021
25 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
23 Apr 2021 AA Unaudited abridged accounts made up to 30 September 2020
10 Mar 2021 PSC07 Cessation of Sarisbury Investments Ltd as a person with significant control on 1 March 2021
10 Mar 2021 TM02 Termination of appointment of White House Secretaries Ltd as a secretary on 1 March 2021
10 Mar 2021 AD01 Registered office address changed from 1 High Street Thatcham RG19 3JG England to 6 Hogshill Lane Cobham KT11 2AQ on 10 March 2021
09 Nov 2020 AA Total exemption full accounts made up to 30 September 2019
25 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with updates
25 Aug 2020 TM01 Termination of appointment of Phillip Cecil Christian as a director on 18 August 2020
24 Aug 2020 PSC07 Cessation of Phillip Cecil Christian as a person with significant control on 18 August 2020
04 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
19 Sep 2019 CH04 Secretary's details changed for White House Secretaries Ltd on 9 September 2019
11 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2019 AA Total exemption full accounts made up to 30 September 2018
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
30 May 2019 AD01 Registered office address changed from 111 Milford Road Lymington Hampshire SO41 8DN to 1 High Street Thatcham RG19 3JG on 30 May 2019
29 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates