Advanced company searchLink opens in new window

GUILFORD COURT MANAGEMENT LIMITED

Company number 01539401

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)
17 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
07 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 24 April 2023 with updates
28 Apr 2023 CH01 Director's details changed for Mr Isaac Julian on 21 April 2023
28 Apr 2023 CH01 Director's details changed for Mr Mark Graham Nash on 21 April 2023
28 Apr 2023 AP04 Appointment of Barnard Cook London Ltd as a secretary on 21 April 2023
28 Apr 2023 TM02 Termination of appointment of Communal-Space Pmc Ltd as a secretary on 21 April 2023
25 Jul 2022 AD01 Registered office address changed from 46 Blandford Street Suite 2 (Lower Ground Floor) 46 Blandford Street London W1U 7HT United Kingdom to 135 Bramley Road London N14 4UT on 25 July 2022
20 Jun 2022 CS01 Confirmation statement made on 24 April 2022 with updates
20 Apr 2022 AA Accounts for a dormant company made up to 31 March 2022
08 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Jun 2021 AD01 Registered office address changed from Artillery House 35 Artillery Lane London E1 7LP England to 46 Blandford Street Suite 2 (Lower Ground Floor) 46 Blandford Street London W1U 7HT on 23 June 2021
29 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
29 Apr 2021 TM01 Termination of appointment of Andrew Margolis as a director on 29 April 2021
07 Aug 2020 AA Accounts for a dormant company made up to 31 March 2020
18 Jun 2020 AP01 Appointment of Dr Barbara Buckley as a director on 12 June 2020
24 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with updates
11 Feb 2020 MA Memorandum and Articles of Association
06 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Dec 2019 AP01 Appointment of Dr Gillian Margaret Vanhegan as a director on 30 December 2019
23 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
12 Jul 2019 TM01 Termination of appointment of Elisabeth Sophie Jevanord Krohn as a director on 12 July 2019
13 May 2019 AA Accounts for a dormant company made up to 24 March 2019
09 Apr 2019 AP03 Appointment of Communal-Space Pmc Ltd as a secretary on 1 April 2019
09 Apr 2019 TM02 Termination of appointment of Defries & Associates Limited as a secretary on 1 April 2019