Advanced company searchLink opens in new window

CENTRAL GUILDFORD ESTATES FREEHOLD LTD

Company number 10433334

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)
04 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2023 DS01 Application to strike the company off the register
25 Nov 2022 AA Micro company accounts made up to 31 October 2022
25 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
19 Nov 2021 AA Micro company accounts made up to 31 October 2021
25 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
23 Apr 2021 AA Micro company accounts made up to 31 October 2020
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
10 Mar 2021 TM02 Termination of appointment of White House Secretaries Ltd as a secretary on 1 March 2021
03 Nov 2020 AA Micro company accounts made up to 31 October 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
15 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
03 Apr 2019 CH01 Director's details changed for Mr Stephen James Shaw on 2 April 2019
03 Apr 2019 CH04 Secretary's details changed for White House Secretaries Ltd on 26 March 2019
03 Apr 2019 PSC04 Change of details for Mr Stephen James Shaw as a person with significant control on 2 April 2019
03 Apr 2019 PSC04 Change of details for Mr Phillip Cecil Christian as a person with significant control on 2 April 2019
01 Apr 2019 AD01 Registered office address changed from 111 Milford Road Lymington Hampshire SO41 8DN United Kingdom to 1 High Street Thatcham RG19 3JG on 1 April 2019
16 Jan 2019 CS01 Confirmation statement made on 7 November 2018 with no updates
02 Nov 2018 CS01 Confirmation statement made on 7 November 2017 with no updates
11 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
27 Oct 2017 AP04 Appointment of White House Secretaries Ltd as a secretary on 23 October 2017