Advanced company searchLink opens in new window

GUILDFORD BOROUGH COUNCIL HOLDINGS LIMITED

Company number 10152910

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)
30 Oct 2024 TM01 Termination of appointment of Edward Ian Doyle as a director on 29 October 2024
08 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2024 AD02 Register inspection address has been changed from The Office 47 Watchetts Drive Camberley Surrey GU15 2PQ England to Guildford Borough Council Millmead House Millmead Guildford Surrey GU2 4BB
07 Jun 2024 AA Full accounts made up to 31 March 2023
06 Jun 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
06 Jun 2024 AP01 Appointment of Ms Joanne Knight as a director on 1 March 2024
06 Jun 2024 TM01 Termination of appointment of Dennis Paul as a director on 8 April 2024
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
07 Jun 2023 CS01 Confirmation statement made on 27 April 2023 with updates
06 Jan 2023 AA Accounts for a small company made up to 31 March 2022
02 Nov 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 10,050,049
11 May 2022 CS01 Confirmation statement made on 27 April 2022 with updates
10 May 2022 AD04 Register(s) moved to registered office address Guildford Borough Council Millmead House Millmead Guildford Surrey GU2 4BB
28 Apr 2022 AA Accounts for a small company made up to 31 March 2021
21 Apr 2022 TM01 Termination of appointment of Andrew John Edward Hodges as a director on 12 April 2022
14 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2021
  • GBP 7,433,218
13 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 5,459,800
  • ANNOTATION Clarification a second filed SH01 was registered on 14/04/2022.
13 Apr 2022 TM01 Termination of appointment of James Michael Whiteman as a director on 28 October 2021
13 Apr 2022 AP01 Appointment of Mr Edward Ian Doyle as a director on 4 January 2022
21 Jun 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
21 Jun 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
20 Jun 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
28 May 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
27 May 2021 AD01 Registered office address changed from Guildford Borough Council Milmead House Guildford Surrey GU2 4BB England to Guildford Borough Council Millmead House Millmead Guildford Surrey GU2 4BB on 27 May 2021