Advanced company searchLink opens in new window

SM GUILDFORD LIMITED

Company number NI653494

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)
17 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
03 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
20 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
07 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
11 Aug 2020 AP03 Appointment of Mrs Ita Gillis as a secretary on 2 July 2020
06 Jul 2020 TM02 Termination of appointment of James Stephen Higgins as a secretary on 2 July 2020
07 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
16 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
25 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Nov 2019 MR01 Registration of charge NI6534940001, created on 31 October 2019
05 Nov 2019 MR01 Registration of charge NI6534940002, created on 31 October 2019
05 Nov 2019 MR01 Registration of charge NI6534940003, created on 31 October 2019
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
18 Jun 2019 PSC02 Notification of Sm Guildford Holdings Limited as a person with significant control on 18 June 2019
18 Jun 2019 PSC07 Cessation of Emelda Catherine O'neill as a person with significant control on 18 June 2019
18 Jun 2019 PSC07 Cessation of Seamus Mcaleer as a person with significant control on 18 June 2019
13 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-13
07 May 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 March 2019
11 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
11 Apr 2019 PSC01 Notification of Emelda O'neill as a person with significant control on 11 April 2019
11 Apr 2019 PSC01 Notification of Seamus Mcaleer as a person with significant control on 11 April 2019