- Company Overview for GUEST COURT MANAGEMENT LIMITED (12537532)
- Filing history for GUEST COURT MANAGEMENT LIMITED (12537532)
- People for GUEST COURT MANAGEMENT LIMITED (12537532)
- More for GUEST COURT MANAGEMENT LIMITED (12537532)
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) |
---|---|---|---|
03 Jul 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with updates | |
30 Nov 2023 | AP01 | Appointment of Mr Andrew Shane Reeks as a director on 12 November 2021 | |
14 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
01 Nov 2023 | PSC08 | Notification of a person with significant control statement | |
01 Nov 2023 | TM01 | Termination of appointment of Pamela Maureen Brown as a director on 12 November 2021 | |
01 Nov 2023 | PSC07 | Cessation of Gail Margaret Kelsall as a person with significant control on 27 March 2020 | |
04 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with updates | |
16 Aug 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with updates | |
21 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
18 Jun 2021 | CH01 | Director's details changed for Ms Gail Margaret Kelsall on 18 June 2021 | |
18 Jun 2021 | CH01 | Director's details changed for Mrs Tracy Jane Gray on 18 June 2021 | |
18 Jun 2021 | CH01 | Director's details changed for Mrs Melanie Anne Coombes on 18 June 2021 | |
18 Jun 2021 | CH01 | Director's details changed for Ms May Chen on 18 June 2021 | |
18 Jun 2021 | CH01 | Director's details changed for Mrs Kamila Gad on 18 June 2021 | |
18 Jun 2021 | CH01 | Director's details changed for Mrs Pamela Maureen Brown on 18 June 2021 | |
18 Jun 2021 | AP04 | Appointment of Rendall & Rittner Limited as a secretary on 18 June 2021 | |
18 Jun 2021 | AD01 | Registered office address changed from Flat 5, Guest Court 31 Guest Avenue Branksome Poole BH12 1JA United Kingdom to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 18 June 2021 | |
27 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-27
|