Advanced company searchLink opens in new window

GUILDFORD INVESTMENTS LIMITED

Company number 00630178

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)
28 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
27 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with updates
26 Sep 2023 PSC04 Change of details for Mr William George Levi Marshall as a person with significant control on 30 March 2023
03 Aug 2023 AD01 Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU on 3 August 2023
16 Nov 2022 CH01 Director's details changed for Ms Oriel Caro Miya Marshall on 15 November 2022
14 Nov 2022 AP01 Appointment of Ms Oriel Caro Miya Marshall as a director on 20 October 2022
04 Nov 2022 AP01 Appointment of Ms Danae Eddy Ella Marshall as a director on 20 October 2022
22 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
12 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
13 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
27 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with updates
27 Sep 2021 CH01 Director's details changed for Mr Clive David Marshall on 15 September 2021
15 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
08 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with updates
07 Oct 2020 PSC04 Change of details for Mr William George Levi Marshall as a person with significant control on 26 September 2020
07 Oct 2020 CH01 Director's details changed for Mr William George Levi Marshall on 26 September 2020
07 Oct 2020 PSC04 Change of details for Mr William George Levi Marshall as a person with significant control on 26 September 2020
07 Oct 2020 CH01 Director's details changed for Mrs Phoebe Marshall on 26 September 2020
07 Oct 2020 CH01 Director's details changed for Mr Clive David Marshall on 26 September 2020
30 Jul 2020 PSC04 Change of details for Mr William George Levi Marshall as a person with significant control on 30 July 2020
26 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
23 Oct 2019 MR04 Satisfaction of charge 14 in full
23 Oct 2019 MR04 Satisfaction of charge 11 in full
23 Oct 2019 MR04 Satisfaction of charge 13 in full
22 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates