Advanced company searchLink opens in new window

GUILDFORD 2 UK PROPCO LTD

Company number 10582674

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)
06 Jun 2024 AA Full accounts made up to 30 September 2023
28 May 2024 CH04 Secretary's details changed for Link Company Matters Limited on 20 May 2024
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with updates
04 Sep 2023 PSC02 Notification of Scape Holdco 5 Ltd as a person with significant control on 31 August 2023
04 Sep 2023 PSC07 Cessation of Guildford 2 Uk Holdco Ltd as a person with significant control on 31 August 2023
17 Aug 2023 AA Full accounts made up to 30 September 2022
26 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with updates
12 Jan 2023 AP01 Appointment of Adam Stephen Brockley as a director on 3 March 2022
18 Nov 2022 PSC05 Change of details for Guildford 2 Uk Holdco Ltd as a person with significant control on 11 November 2022
18 Nov 2022 PSC05 Change of details for Kernel Court Holdco Limited as a person with significant control on 24 February 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
16 Nov 2022 AA Full accounts made up to 30 September 2021
30 Sep 2022 MR01 Registration of charge 105826740005, created on 30 September 2022
12 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 August 2021
  • GBP 10,040.02
12 Apr 2022 MR04 Satisfaction of charge 105826740002 in full
04 Apr 2022 MR01 Registration of charge 105826740004, created on 1 April 2022
28 Mar 2022 SH01 Statement of capital following an allotment of shares on 8 March 2022
  • GBP 10,040.02
11 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2022 MA Memorandum and Articles of Association
10 Mar 2022 SH08 Change of share class name or designation
23 Feb 2022 CERTNM Company name changed kernel court LIMITED\certificate issued on 23/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-23
04 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with updates
27 Jan 2022 AP04 Appointment of Crestbridge Uk Limited as a secretary on 19 April 2021