- 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) |
---|---|---|---|
17 May 2019 | AP01 | Appointment of Miss Elisabeth Sophie Jevanord Krohn as a director on 17 May 2019 | |
17 May 2019 | AP01 | Appointment of Mr Andrew Margolis as a director on 17 May 2019 | |
17 May 2019 | AP01 | Appointment of Mr Isaac Julien as a director on 17 May 2019 | |
17 May 2019 | AP01 | Appointment of Mr Nicholas Allan as a director on 17 May 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 | |
09 Jan 2019 | AD01 | Registered office address changed from 42 Glengall Road Edgware HA8 8SX England to Artillery House 35 Artillery Lane London E1 7LP on 9 January 2019 | |
20 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
24 Aug 2018 | AA | Micro company accounts made up to 24 March 2018 | |
27 Nov 2017 | AA | Micro company accounts made up to 24 March 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
21 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
16 Nov 2016 | AD01 | Registered office address changed from 120 Brent Street London NW4 2DT to 42 Glengall Road Edgware HA8 8SX on 16 November 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Michael Robert Trimble as a director on 1 August 2016 | |
27 Jun 2016 | CH04 | Secretary's details changed for Defries & Associates Ltd on 27 June 2016 | |
22 Jun 2016 | AA | Total exemption full accounts made up to 24 March 2016 | |
01 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
04 Nov 2015 | AA | Total exemption full accounts made up to 24 March 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
08 Sep 2014 | AA | Total exemption full accounts made up to 24 March 2014 | |
19 Nov 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
09 Aug 2013 | AA | Total exemption small company accounts made up to 24 March 2013 | |
17 Dec 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption full accounts made up to 24 March 2012 | |
28 Nov 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders |