- Company Overview for CENTRAL GUILDFORD ESTATES LTD (09797633)
- Filing history for CENTRAL GUILDFORD ESTATES LTD (09797633)
- People for CENTRAL GUILDFORD ESTATES LTD (09797633)
- Charges for CENTRAL GUILDFORD ESTATES LTD (09797633)
- More for CENTRAL GUILDFORD ESTATES LTD (09797633)
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 |