Advanced company searchLink opens in new window

GUIDE FLYFISHING HOLDINGS LIMITED

Company number 07337439

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)
04 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
22 Jan 2024 MR01 Registration of charge 073374390001, created on 19 January 2024
22 Jan 2024 MR01 Registration of charge 073374390002, created on 12 January 2024
17 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
20 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
14 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
23 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
02 Jun 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
10 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
10 Sep 2020 AAMD Amended total exemption full accounts made up to 31 December 2018
07 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
01 May 2019 AA Total exemption full accounts made up to 31 December 2018
09 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
12 Feb 2019 AA01 Previous accounting period extended from 31 August 2018 to 31 December 2018
19 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-19
13 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 50,000
05 Sep 2018 AD01 Registered office address changed from The Old School House Oxmoor Lane Biggin Leeds Yorkshire LS25 6HJ to Unit 5 Moor Lane Trading Estate Sherburn in Elmet Leeds West Yorkshire LS25 6ES on 5 September 2018
04 Apr 2018 PSC04 Change of details for Mr John Edward Legg as a person with significant control on 4 April 2018
04 Apr 2018 PSC07 Cessation of Christopher Hartley as a person with significant control on 4 April 2018
04 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
09 Mar 2018 AA Accounts for a dormant company made up to 31 August 2017
09 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with updates
28 Jul 2017 PSC04 Change of details for Mr John Edward Legg as a person with significant control on 17 July 2017
28 Jul 2017 CH01 Director's details changed for Mr John Edward Legg on 17 July 2017