- 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) |
---|---|---|---|
06 Sep 2011 | AA | Total exemption full accounts made up to 24 March 2011 | |
30 Nov 2010 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
06 Sep 2010 | TM01 | Termination of appointment of Gavin Winston as a director | |
07 Jul 2010 | AP04 | Appointment of Defries & Associates Ltd as a secretary | |
11 Jun 2010 | AA | Total exemption small company accounts made up to 24 March 2010 | |
05 Jun 2010 | AD01 | Registered office address changed from Flat a Guilford Court 51 Guilford Street London WC1N 1ES United Kingdom on 5 June 2010 | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 24 March 2009 | |
28 Nov 2009 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
28 Nov 2009 | CH01 | Director's details changed for Prof Michael Trimble on 19 November 2009 | |
28 Nov 2009 | CH01 | Director's details changed for Prof Mark Nash on 19 November 2009 | |
28 Nov 2009 | CH01 | Director's details changed for Dr Gavin Paul Winston on 19 November 2009 | |
01 Oct 2009 | 288c | Director's change of particulars / mark nash / 30/09/2009 | |
01 Oct 2009 | 288c | Director's change of particulars / michael timble / 30/09/2009 | |
01 Oct 2009 | 288c | Director's change of particulars / gavin winston / 30/09/2009 | |
26 Feb 2009 | 287 | Registered office changed on 26/02/2009 from flat m guilford court 51 guilford street london WC1N 1ES | |
22 Jan 2009 | 288b | Appointment terminated director and secretary warren alexander | |
01 Dec 2008 | 363a | Return made up to 19/11/08; full list of members | |
01 Dec 2008 | 288a | Secretary appointed mr warren barry alexander | |
01 Dec 2008 | 288a | Director appointed mr warren barry alexander | |
01 Dec 2008 | 288b | Appointment terminated secretary eleanor greenaway | |
08 Oct 2008 | AA | Total exemption small company accounts made up to 24 March 2008 | |
08 Aug 2008 | 287 | Registered office changed on 08/08/2008 from finsbury business centre 40 bowling green lane clerkenwell london EC1R 0NE | |
29 Mar 2008 | 288a | Director appointed mr gavin paul winston | |
14 Dec 2007 | 88(2)R | Ad 05/05/07--------- £ si 1@1=1 | |
29 Nov 2007 | 363a | Return made up to 19/11/07; full list of members |