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)
25 May 2021 CS01 Confirmation statement made on 27 April 2021 with updates
25 May 2021 AD01 Registered office address changed from C/O P.O'dwyer Millmead House Millmead Guildford GU2 4BB England to Guildford Borough Council Milmead House Guildford Surrey GU2 4BB on 25 May 2021
25 May 2021 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 5,459,800
19 May 2021 TM02 Termination of appointment of Quorum Secretaries Limited as a secretary on 31 January 2021
29 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with updates
29 Apr 2020 SH01 Statement of capital following an allotment of shares on 27 November 2019
  • GBP 4,903,400
22 Apr 2020 AD03 Register(s) moved to registered inspection location The Office 47 Watchetts Drive Camberley Surrey GU15 2PQ
22 Apr 2020 AD02 Register inspection address has been changed to The Office 47 Watchetts Drive Camberley Surrey GU15 2PQ
10 Jan 2020 AP01 Appointment of Councillor Tom Hunt as a director on 8 January 2020
10 Jan 2020 TM01 Termination of appointment of Adrian Hugh Maunders as a director on 20 December 2019
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Dec 2019 CH04 Secretary's details changed for Quorum Secretaries Limited on 13 December 2019
10 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
31 Jan 2019 AD01 Registered office address changed from , 67 High Street, Chobham, Woking, GU24 8AF, England to C/O P.O'dwyer Millmead House Millmead Guildford GU2 4BB on 31 January 2019
02 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
18 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
18 May 2018 AP01 Appointment of James Michael Whiteman as a director on 26 September 2017
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Aug 2017 AD01 Registered office address changed from , Millmead House Millmead, Guildford, Surrey, GU2 4BB, United Kingdom to C/O P.O'dwyer Millmead House Millmead Guildford GU2 4BB on 17 August 2017
17 Aug 2017 AP04 Appointment of Quorum Secretaries Limited as a secretary on 17 May 2017
17 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 17 August 2017
17 Aug 2017 TM01 Termination of appointment of Sue Lesley Sturgeon as a director on 27 July 2017
07 Jul 2017 PSC02 Notification of Guildford Borough Council as a person with significant control on 28 April 2016
19 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
01 Jun 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 March 2017