GUILDFORD BOROUGH COUNCIL HOLDINGS LIMITED
Company number 10152910
- Company Overview for GUILDFORD BOROUGH COUNCIL HOLDINGS LIMITED (10152910)
- Filing history for GUILDFORD BOROUGH COUNCIL HOLDINGS LIMITED (10152910)
- People for GUILDFORD BOROUGH COUNCIL HOLDINGS LIMITED (10152910)
- Registers for GUILDFORD BOROUGH COUNCIL HOLDINGS LIMITED (10152910)
- More for GUILDFORD BOROUGH COUNCIL HOLDINGS LIMITED (10152910)
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
|
|
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
|
|
13 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
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 |