Advanced company searchLink opens in new window

GUILFORD ENTERPRISES LIMITED

Company number 05235339

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)
10 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
28 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
23 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100,000
18 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
03 Jul 2015 CH01 Director's details changed for Mrs Margaret Louise Janke on 1 June 2015
29 May 2015 CH04 Secretary's details changed for P & T Secretaries Limited on 3 December 2014
29 May 2015 CH02 Director's details changed for St. James's Directorial Services Limited on 3 December 2014
28 May 2015 AP02 Appointment of Edwardson Parker Associates Limited as a director on 28 May 2015
03 Dec 2014 AD01 Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014
22 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100,000
30 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
08 Nov 2013 AP01 Appointment of Ms Margaret Lousie Janke as a director
04 Nov 2013 TM01 Termination of appointment of Christina Van Den Berg as a director
25 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100,000
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
24 Jun 2013 CH01 Director's details changed for Ms Christina Cornelia Van Den Berg on 17 June 2013
21 Sep 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
21 Sep 2012 CH01 Director's details changed for Mrs Christina Cornelia Van Den Berg on 20 September 2012
24 May 2012 AA Total exemption small company accounts made up to 30 November 2011
23 Sep 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
23 Sep 2011 CH01 Director's details changed for Miss Christina Cornelia Van Den Berg on 1 December 2010
26 May 2011 AA Accounts for a small company made up to 30 November 2010
09 Feb 2011 CH01 Director's details changed for Ms. Christina Cornelia Van Den Berg on 1 December 2010
20 Sep 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
07 May 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities