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) |
---|---|---|---|
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
|
|
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
|
|
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 |