- Company Overview for GUILD LIVING LIMITED (11701607)
- Filing history for GUILD LIVING LIMITED (11701607)
- People for GUILD LIVING LIMITED (11701607)
- More for GUILD LIVING LIMITED (11701607)
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) |
---|---|---|---|
26 Nov 2024 | CS01 | Confirmation statement made on 26 November 2024 with updates | |
26 Nov 2024 | AD01 | Registered office address changed from 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN United Kingdom to 258B High Street Dorking Surrey RH4 1QT on 26 November 2024 | |
09 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
01 Oct 2024 | AD01 | Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ United Kingdom to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 1 October 2024 | |
02 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
29 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
23 Dec 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
26 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with updates | |
15 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
08 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Oct 2021 | CH01 | Director's details changed for Michael Eggington on 17 October 2021 | |
20 Oct 2021 | PSC01 | Notification of Eugenio Marchese as a person with significant control on 18 October 2021 | |
19 Oct 2021 | PSC07 | Cessation of Legal & General Later Living Limited as a person with significant control on 18 October 2021 | |
19 Oct 2021 | PSC01 | Notification of Michael Eggington as a person with significant control on 18 October 2021 | |
19 Oct 2021 | CH01 | Director's details changed for Mr Eugenio Marchese on 17 October 2021 | |
19 Oct 2021 | AD01 | Registered office address changed from One Coleman Street London EC2R 5AA United Kingdom to 29-30 Fitzroy Square London W1T 6LQ on 19 October 2021 | |
15 Oct 2021 | TM01 | Termination of appointment of Jasan Fitzpatrick as a director on 14 October 2021 | |
15 Oct 2021 | TM01 | Termination of appointment of Stephen Paul Halliwell as a director on 14 October 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
05 Aug 2021 | TM01 | Termination of appointment of Phillip Paul Bayliss as a director on 30 July 2021 | |
29 Oct 2020 | RP04PSC02 | Second filing for the notification of Senior Living Urban Limited as a person with significant control | |
29 Oct 2020 | RP04PSC05 | Second filing to change the details of Legal & General Later Living Ltd as a person with significant control | |
14 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates |