AP01 |
On Tue, 10th Oct 2023 new director was appointed.
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Sep 2023 director's details were changed
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 30th Jan 2019. New Address: 22a Winchester Road London NW3 3NT. Previous address: 2 Rosewood Woking GU22 7LE United Kingdom
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 30th, October 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 12th Jun 2017. New Address: 2 Rosewood Woking GU22 7LE. Previous address: 1 Cottesloe Close Bisley Woking Surrey GU24 9BS England
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Thu, 1st Oct 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 2nd Oct 2015. New Address: 1 Cottesloe Close Bisley Woking Surrey GU24 9BS. Previous address: 25a Manor Road Brackley Northamptonshire NN13 6ED
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 16th Aug 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 16th Sep 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 21st Aug 2014. New Address: 25a Manor Road Brackley Northamptonshire NN13 6ED. Previous address: 8 Culver House Boxgrove Road Guildford Surrey GU1 2LT England
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 21st Aug 2014 director's details were changed
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 16th Aug 2014 with full list of members
filed on: 21st, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 21st Aug 2014: 100.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 21st Aug 2014. New Address: 25a Manor Road Brackley Northamptonshire NN13 6ED. Previous address: 25a Manor Road Brackley Northamptonshire NN13 6ED England
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2013
filed on: 10th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 16th Aug 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 11th Sep 2013: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Sat, 5th Jan 2013. Old Address: 64 Pimlico Apartments 60 Vauxhall Bridge Road London SW1V 2RD England
filed on: 5th, January 2013
| address
|
Free Download
(1 page)
|
TM02 |
Sat, 5th Jan 2013 - the day secretary's appointment was terminated
filed on: 5th, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 16th Aug 2012 with full list of members
filed on: 17th, August 2012
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Sat, 28th Jul 2012
filed on: 16th, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 16th Aug 2012. Old Address: 64 Pimlico Apartments 60 Vauxhall Bridge Road London SW1V 2RD England
filed on: 16th, August 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 12th Jul 2012. Old Address: Meadowsong Reidon Hill Bisley Woking Surrey GU21 2SH United Kingdom
filed on: 12th, July 2012
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 15th Dec 2011 - the day director's appointment was terminated
filed on: 15th, December 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed guildford homes LIMITEDcertificate issued on 10/11/11
filed on: 10th, November 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Thu, 3rd Nov 2011 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 10th, November 2011
| change of name
|
Free Download
(2 pages)
|
AP01 |
On Wed, 26th Oct 2011 new director was appointed.
filed on: 26th, October 2011
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Wed, 26th Oct 2011
filed on: 26th, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 26th Oct 2011. Old Address: 32a Warren Road Guildford Surrey GU1 2HB
filed on: 26th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2011
filed on: 12th, August 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Jul 2011 with full list of members
filed on: 7th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jul 2010
filed on: 3rd, September 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 5th Jul 2010 with full list of members
filed on: 19th, July 2010
| annual return
|
Free Download
(3 pages)
|
TM02 |
Wed, 7th Oct 2009 - the day secretary's appointment was terminated
filed on: 7th, October 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2009
filed on: 3rd, September 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 6th Jul 2009 with shareholders record
filed on: 6th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jul 2008
filed on: 14th, November 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 21st Jul 2008 with shareholders record
filed on: 21st, July 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2007
filed on: 25th, June 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/04/2008 from the bellbourne, 103 high street esher surrey KT10 9QE
filed on: 18th, April 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 29th Aug 2007 with shareholders record
filed on: 29th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 29th Aug 2007 with shareholders record
filed on: 29th, August 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jul 2006
filed on: 24th, April 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Jul 2006
filed on: 24th, April 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 25th Sep 2006 with shareholders record
filed on: 25th, September 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 25th Sep 2006 with shareholders record
filed on: 25th, September 2006
| annual return
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 14th, July 2005
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 14th, July 2005
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2005
| incorporation
|
Free Download
(12 pages)
|