Advanced company searchLink opens in new window

GENERAL GUARANTEE FINANCE LIMITED

Company number 01789944

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)
01 Feb 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
07 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Feb 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
11 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
27 May 2022 AD01 Registered office address changed from 1 Tumblewood Drive Cheadle SK8 1JZ England to Robinheath Chase Road Brocton Staffs ST17 0TL on 27 May 2022
27 May 2022 TM01 Termination of appointment of Neil Mcconnell as a director on 6 May 2022
23 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
17 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
19 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with updates
18 Nov 2020 PSC02 Notification of General Guarantee Collections Ltd as a person with significant control on 11 September 2020
11 Sep 2020 CH01 Director's details changed for Mr Neill Mcconnell on 11 September 2020
11 Sep 2020 PSC07 Cessation of Gus Holdings Unlimited as a person with significant control on 11 September 2020
11 Sep 2020 TM01 Termination of appointment of Mark Edward Pepper as a director on 11 September 2020
11 Sep 2020 TM01 Termination of appointment of Daniel Tristan Lilley as a director on 11 September 2020
11 Sep 2020 TM01 Termination of appointment of Paul Alan Atkinson as a director on 11 September 2020
11 Sep 2020 TM01 Termination of appointment of Karen Julia Greenwood as a director on 11 September 2020
11 Sep 2020 TM02 Termination of appointment of Ronan Hanna as a secretary on 11 September 2020
11 Sep 2020 TM01 Termination of appointment of Antony Jonathan Ward Barnes as a director on 11 September 2020
11 Sep 2020 AP01 Appointment of Mr Neill Mcconnell as a director on 11 September 2020
11 Sep 2020 AP01 Appointment of Mr David Thomas Montgomery as a director on 11 September 2020
11 Sep 2020 AD01 Registered office address changed from The Sir John Peace Building Experian Way Ng2 Business Park Nottingham NG80 1ZZ to 1 Tumblewood Drive Cheadle SK8 1JZ on 11 September 2020
04 Jun 2020 AA Accounts for a dormant company made up to 31 March 2020
06 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
13 May 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates