- Company Overview for CENTRAL GUILDFORD ESTATES FREEHOLD LTD (10433334)
- Filing history for CENTRAL GUILDFORD ESTATES FREEHOLD LTD (10433334)
- People for CENTRAL GUILDFORD ESTATES FREEHOLD LTD (10433334)
- More for CENTRAL GUILDFORD ESTATES FREEHOLD LTD (10433334)
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 |