Advanced company searchLink opens in new window

GUILD OF ST.GEORGE(THE)

Company number 00012583

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)
14 Dec 2018 AP01 Appointment of Mr Howard Antony Hull as a director on 2 November 2018
30 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
26 Nov 2018 AD01 Registered office address changed from Meersbrook Hall, Meersbrook Park Meersbrook Hall, Meersbrook Park Brook Rd Sheffield S8 9FL England to Meersbrook Hall, Meersbrook Park Meersbrook Park Road Sheffield S8 9FP on 26 November 2018
09 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
08 Nov 2018 AD01 Registered office address changed from Uncllys Farm Ruskin Land Tanners Hill Bewdley Worcestershire DY12 2LR to Meersbrook Hall, Meersbrook Park Meersbrook Hall, Meersbrook Park Brook Rd Sheffield S8 9FL on 8 November 2018
24 Aug 2018 AP01 Appointment of Ms. Janet Nichola Johnson as a director on 23 March 2018
27 Jul 2018 AP01 Appointment of Ms Carolyn Jane Butterworth as a director on 15 June 2018
27 Jul 2018 AP01 Appointment of Dr Peter Ashley Thomas Insull Burman as a director on 15 June 2018
24 Jul 2018 TM01 Termination of appointment of Janet Barnes as a director on 1 January 2018
09 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
09 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
09 May 2017 MA Memorandum and Articles of Association
09 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ "That the articles of association of the guild be rescinded in their entirety and replaced with the version attached to the notice calling the general meeting". ( the articles attached to the notice being those attached this is members special resolution) 21/04/2017
04 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
24 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
30 Sep 2016 TM01 Termination of appointment of Robert Alfred Wilson as a director on 24 September 2016
24 Aug 2016 AP03 Appointment of Mr Martin Green as a secretary on 1 July 2016
24 Aug 2016 TM01 Termination of appointment of Jacqueline Yallop as a director on 24 June 2016
24 Aug 2016 TM02 Termination of appointment of Stuart Mark Eagles as a secretary on 30 June 2016
03 Mar 2016 AP01 Appointment of Mrs Jennifer Mary Robbins as a director on 7 November 2015
01 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
27 Nov 2015 AR01 Annual return made up to 1 November 2015 no member list
23 Jul 2015 CH01 Director's details changed for Mr John Graham Iles on 23 July 2015
23 Jul 2015 CH01 Director's details changed for Mr Robert Alfred Wilson on 23 July 2015