- Company Overview for GUILDFORD 2 UK OPCO LTD (12866767)
- Filing history for GUILDFORD 2 UK OPCO LTD (12866767)
- People for GUILDFORD 2 UK OPCO LTD (12866767)
- Charges for GUILDFORD 2 UK OPCO LTD (12866767)
- More for GUILDFORD 2 UK OPCO LTD (12866767)
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) |
---|---|---|---|
11 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
17 Aug 2023 | AA | Full accounts made up to 30 September 2022 | |
12 Jan 2023 | AP01 | Appointment of Adam Stephen Brockley as a director on 3 March 2022 | |
28 Nov 2022 | CH01 | Director's details changed for Mr. Thomas Ward on 11 November 2022 | |
18 Nov 2022 | PSC05 | Change of details for Guildford 2 Uk Propco Ltd as a person with significant control on 18 November 2022 | |
18 Nov 2022 | AP04 | Appointment of Link Company Matters Limited as a secretary on 11 November 2022 | |
18 Nov 2022 | TM02 | Termination of appointment of Crestbridge Uk Limited as a secretary on 11 November 2022 | |
18 Nov 2022 | AD01 | Registered office address changed from 8 Sackville Street London W1S 3DG England to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 18 November 2022 | |
30 Sep 2022 | MR01 | Registration of charge 128667670004, created on 30 September 2022 | |
22 Sep 2022 | AA | Full accounts made up to 30 September 2021 | |
15 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with updates | |
01 Jun 2022 | PSC07 | Cessation of Kernel Court Holdco Limited as a person with significant control on 8 March 2022 | |
01 Jun 2022 | PSC02 | Notification of Guildford 2 Uk Propco Ltd as a person with significant control on 8 March 2022 | |
12 Apr 2022 | MR04 | Satisfaction of charge 128667670002 in full | |
12 Apr 2022 | MR04 | Satisfaction of charge 128667670001 in full | |
04 Apr 2022 | MR01 | Registration of charge 128667670003, created on 1 April 2022 | |
11 Mar 2022 | MA | Memorandum and Articles of Association | |
11 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2022 | CERTNM |
Company name changed kernel court opco 1 LIMITED\certificate issued on 24/02/22
|
|
27 Jan 2022 | AP04 | Appointment of Crestbridge Uk Limited as a secretary on 8 July 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
06 Aug 2021 | AP01 | Appointment of Mr Leonardus Willemszoon Hertog as a director on 26 July 2021 | |
06 Aug 2021 | TM01 | Termination of appointment of Martijn Vos as a director on 26 July 2021 | |
08 Jul 2021 | AD01 | Registered office address changed from 4 Greengate Cardale Park Harrogate, North Yorkshire HG3 1GY United Kingdom to 8 Sackville Street London W1S 3DG on 8 July 2021 | |
08 Jul 2021 | MR01 | Registration of charge 128667670002, created on 6 July 2021 |