GUILDHOUSE UK LIMITED

03070771
128 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 34 Buy now
21 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 accounts Annual Accounts 33 Buy now
21 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 34 Buy now
30 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2021 officers Change of particulars for director (Mr David John Hudson) 2 Buy now
30 Sep 2021 accounts Annual Accounts 34 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 accounts Annual Accounts 34 Buy now
26 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2019 accounts Annual Accounts 26 Buy now
21 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2018 accounts Annual Accounts 26 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2017 accounts Annual Accounts 28 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
15 Aug 2016 annual-return Annual Return 8 Buy now
15 Aug 2016 officers Termination of appointment of director (Francis Bernard Mcpeake) 1 Buy now
05 Jul 2016 accounts Annual Accounts 22 Buy now
06 Jul 2015 accounts Annual Accounts 23 Buy now
23 Jun 2015 annual-return Annual Return 6 Buy now
19 May 2015 mortgage Statement of release/cease from a charge 2 Buy now
19 May 2015 mortgage Statement of release/cease from a charge 2 Buy now
05 Aug 2014 annual-return Annual Return 6 Buy now
08 Jul 2014 accounts Annual Accounts 22 Buy now
04 Jul 2013 accounts Annual Accounts 22 Buy now
24 Jun 2013 annual-return Annual Return 6 Buy now
29 Jan 2013 officers Termination of appointment of director (Stephen Oswald) 1 Buy now
17 Jan 2013 officers Appointment of director (Mr Francis Bernard Mcpeake) 2 Buy now
04 Jul 2012 accounts Annual Accounts 20 Buy now
29 Jun 2012 annual-return Annual Return 6 Buy now
29 Jun 2012 officers Change of particulars for director (Mr Graham Peter Cole) 2 Buy now
29 Jun 2012 officers Change of particulars for director (Mr David John Hudson) 2 Buy now
29 Jun 2012 officers Change of particulars for secretary (Mr Glen Michael Gatty) 1 Buy now
29 Jun 2012 officers Change of particulars for director (Mr Stephen Ivor Oswald) 2 Buy now
29 Jun 2012 officers Change of particulars for director (Mr Barry John Jenkins) 2 Buy now
29 Jun 2012 officers Change of particulars for director (Mr Glen Michael Gatty) 2 Buy now
29 Jun 2012 officers Change of particulars for director (Anthony John Fowles) 2 Buy now
06 Jul 2011 accounts Annual Accounts 20 Buy now
23 Jun 2011 annual-return Annual Return 9 Buy now
17 Aug 2010 officers Change of particulars for director (Graham Peter Cole) 2 Buy now
06 Aug 2010 accounts Annual Accounts 20 Buy now
25 Jun 2010 annual-return Annual Return 7 Buy now
28 Oct 2009 mortgage Particulars of a mortgage or charge 6 Buy now
02 Aug 2009 accounts Annual Accounts 20 Buy now
22 Jun 2009 annual-return Return made up to 21/06/09; full list of members 5 Buy now
15 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
08 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
31 Jul 2008 officers Director appointed graham cole 2 Buy now
24 Jul 2008 accounts Annual Accounts 18 Buy now
26 Jun 2008 annual-return Return made up to 21/06/08; full list of members 4 Buy now
29 Dec 2007 address Registered office changed on 29/12/07 from: 232 vauxhall bridge road london SW1V 1AU 1 Buy now
29 Dec 2007 officers New secretary appointed;new director appointed 2 Buy now
29 Dec 2007 officers Secretary resigned 1 Buy now
29 Dec 2007 officers Director resigned 1 Buy now
25 Jul 2007 accounts Annual Accounts 19 Buy now
24 Jul 2007 annual-return Return made up to 21/06/07; full list of members 8 Buy now
06 Jul 2006 annual-return Return made up to 21/06/06; full list of members 8 Buy now
09 May 2006 change-of-name Certificate Change Of Name Company 2 Buy now
03 May 2006 accounts Annual Accounts 16 Buy now
22 Jul 2005 annual-return Return made up to 21/06/05; full list of members 8 Buy now
17 Jun 2005 officers New director appointed 2 Buy now
10 Jun 2005 accounts Annual Accounts 17 Buy now
01 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
04 Aug 2004 accounts Annual Accounts 10 Buy now
12 Jul 2004 annual-return Return made up to 21/06/04; full list of members 6 Buy now
21 Sep 2003 officers Director's particulars changed 1 Buy now
05 Aug 2003 accounts Annual Accounts 10 Buy now
28 Jun 2003 annual-return Return made up to 21/06/03; full list of members 6 Buy now
06 Jun 2003 change-of-name Certificate Change Of Name Company 2 Buy now
28 Feb 2003 accounts Annual Accounts 10 Buy now
10 Jul 2002 annual-return Return made up to 21/06/02; no change of members 6 Buy now
31 Jul 2001 accounts Annual Accounts 9 Buy now
17 Jul 2001 annual-return Return made up to 21/06/01; full list of members 7 Buy now
23 May 2001 officers Director's particulars changed 1 Buy now
11 Aug 2000 annual-return Return made up to 21/06/00; full list of members 7 Buy now
10 Aug 2000 officers Director resigned 1 Buy now
19 Apr 2000 accounts Annual Accounts 7 Buy now
20 Mar 2000 incorporation Memorandum Articles 11 Buy now
20 Mar 2000 resolution Resolution 1 Buy now
24 Feb 2000 officers New director appointed 2 Buy now
21 Feb 2000 resolution Resolution 4 Buy now
15 Feb 2000 officers New director appointed 2 Buy now
15 Feb 2000 officers New director appointed 2 Buy now
15 Feb 2000 capital Ad 14/10/99--------- £ si 9999@1=9999 £ ic 1/10000 2 Buy now
15 Feb 2000 capital Nc inc already adjusted 14/10/99 1 Buy now
15 Feb 2000 resolution Resolution 1 Buy now
21 Jul 1999 accounts Annual Accounts 7 Buy now
13 Jul 1999 annual-return Return made up to 21/06/99; full list of members 6 Buy now
14 Aug 1998 annual-return Return made up to 21/06/98; no change of members 4 Buy now
28 Jan 1998 accounts Annual Accounts 2 Buy now
18 Aug 1997 annual-return Return made up to 21/06/97; no change of members 4 Buy now
23 Jun 1997 address Registered office changed on 23/06/97 from: acre house 11/15 william road london NW1 3ER 1 Buy now
24 Apr 1997 accounts Annual Accounts 2 Buy now
24 Apr 1997 resolution Resolution 1 Buy now
24 Mar 1997 change-of-name Certificate Change Of Name Company 3 Buy now
18 Oct 1996 annual-return Return made up to 21/06/96; full list of members 7 Buy now