- Company Overview for GUILFORD COURT MANAGEMENT LIMITED (01539401)
- Filing history for GUILFORD COURT MANAGEMENT LIMITED (01539401)
- People for GUILFORD COURT MANAGEMENT LIMITED (01539401)
- More for GUILFORD COURT MANAGEMENT LIMITED (01539401)
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) |
---|---|---|---|
07 Jul 2010 | AP01 | Appointment of Professor Michael Robert Trimble as a director | |
02 Jul 2010 | AP01 | Appointment of Mr Nicholas Allen as a director | |
02 Jul 2010 | AP01 | Appointment of Mr Mark Nash as a director | |
01 Jul 2010 | TM01 | Termination of appointment of Christopher Horner as a director | |
01 Jul 2010 | TM01 | Termination of appointment of Alan Ritchie as a director | |
01 Jul 2010 | TM01 | Termination of appointment of Michael Trimble as a director | |
19 May 2010 | AP04 | Appointment of Defries & Associates Ltd as a secretary | |
18 May 2010 | AD01 | Registered office address changed from Flat P Guildford Court 51 Guilford Street London WC1N 1ES on 18 May 2010 | |
18 May 2010 | TM01 | Termination of appointment of Gavin Winston as a director | |
18 May 2010 | AA | Total exemption small company accounts made up to 24 March 2010 | |
16 Jan 2010 | AR01 | Annual return made up to 26 December 2009. List of shareholders has changed | |
08 Jan 2010 | CH01 | Director's details changed for Dr Gavin Paul Winston on 3 September 2009 | |
08 Jan 2010 | TM01 | Termination of appointment of Isaac Julien as a director | |
08 Jan 2010 | TM02 | Termination of appointment of Warren Alexander as a secretary | |
21 Oct 2009 | AA | Total exemption small company accounts made up to 24 March 2009 | |
14 Sep 2009 | 288b | Appointment terminated director ringley shadow director LIMITED | |
27 Aug 2009 | 288b | Appointment terminated secretary ringley LIMITED | |
27 Aug 2009 | 287 | Registered office changed on 27/08/2009 from 349 royal college street camden london NW1 9QS | |
23 Mar 2009 | 288a | Director appointed professor michael trimble | |
07 Feb 2009 | 288a | Director appointed christopher horner | |
20 Jan 2009 | 288a | Secretary appointed ringley LIMITED | |
12 Jan 2009 | 287 | Registered office changed on 12/01/2009 from flat I guilford court 51 guilford street london WC1N 1ES | |
09 Jan 2009 | 363a | Return made up to 26/12/08; full list of members | |
09 Jan 2009 | 288a | Director appointed ringley shadow director LIMITED | |
07 Jan 2009 | 288b | Appointment terminate, director warren barry alexander logged form |