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)
07 Jan 2009 287 Registered office changed on 07/01/2009 from ringley house 349 royal college street camden london NW1 9QS
15 Dec 2008 287 Registered office changed on 15/12/2008 from flat p 51 guilford street london london WC1N 1ES
24 Oct 2008 AA Total exemption small company accounts made up to 24 March 2008
12 Mar 2008 288b Appointment terminated director aidan rankin
12 Mar 2008 288b Appointment terminated director michael trimble
12 Mar 2008 288b Appointment terminated director mark nash
12 Mar 2008 288b Appointment terminated secretary eleanor greenaway
12 Mar 2008 287 Registered office changed on 12/03/2008 from finsbury business centre 40 bowling green lane clerkenwell london EC1R 0NE
10 Mar 2008 288a Director appointed gavin paul winston
10 Mar 2008 288a Secretary appointed warren alexander
10 Mar 2008 288a Director appointed alan james ritchie
29 Jan 2008 AA Total exemption small company accounts made up to 24 March 2007
15 Jan 2008 363a Return made up to 26/12/07; full list of members
29 Nov 2007 363a Return made up to 26/12/06; full list of members
29 Nov 2007 288a New director appointed
28 Nov 2007 288b Secretary resigned
06 Mar 2007 288a New director appointed
06 Mar 2007 288b Director resigned
06 Mar 2007 288b Director resigned
05 Mar 2007 287 Registered office changed on 05/03/07 from: 51 guilford street london WC1N 1ES
08 Feb 2007 288a New secretary appointed
04 Jan 2007 288b Secretary resigned
08 Nov 2006 AA Total exemption full accounts made up to 24 March 2006
09 Oct 2006 288b Director resigned
02 Oct 2006 288a New secretary appointed;new director appointed