- Company Overview for GUILFORD COURT FREEHOLD LIMITED (04594302)
- Filing history for GUILFORD COURT FREEHOLD LIMITED (04594302)
- People for GUILFORD COURT FREEHOLD LIMITED (04594302)
- Charges for GUILFORD COURT FREEHOLD LIMITED (04594302)
- More for GUILFORD COURT FREEHOLD LIMITED (04594302)
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) |
---|---|---|---|
08 Mar 2024 | AA | Micro company accounts made up to 24 March 2023 | |
02 Jul 2023 | AA | Micro company accounts made up to 24 March 2022 | |
12 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2023 | CS01 | Confirmation statement made on 24 April 2023 with updates | |
28 Apr 2023 | AP04 | Appointment of Barnard Cook London Ltd as a secretary on 21 April 2023 | |
28 Apr 2023 | 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 28 April 2023 | |
28 Apr 2023 | TM02 | Termination of appointment of Communal-Space Pmc Ltd as a secretary on 21 April 2023 | |
14 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2022 | CS01 | Confirmation statement made on 24 April 2022 with updates | |
15 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2022 | AA | Micro company accounts made up to 24 March 2021 | |
22 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2021 | AA | Micro company accounts made up to 24 March 2020 | |
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 | |
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 | |
30 Dec 2019 | AP01 | Appointment of Dr Gillian Margaret Vanhegan as a director on 30 December 2019 | |
23 Dec 2019 | AA | Micro company accounts made up to 24 March 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
12 Jul 2019 | TM01 | Termination of appointment of Elisabeth Sophie Jevanord Krohn as a director on 12 July 2019 |