EGH PROPERTY (GUILDFORD) LIMITED

06590273
4A QUARRY STREET GUILDFORD ENGLAND GU1 3TY

Documents

Documents
Date Category Description Pages
28 Aug 2024 officers Appointment of director (Mr Graham Brett Langley) 2 Buy now
08 Aug 2024 officers Termination of appointment of director (Susan Kariuki) 1 Buy now
10 Jun 2024 accounts Annual Accounts 5 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With Updates 9 Buy now
19 Jun 2023 accounts Annual Accounts 5 Buy now
16 Feb 2023 officers Appointment of corporate secretary (Clarke Gammon Estates Limited) 2 Buy now
16 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 4 Buy now
15 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 4 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 4 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2019 confirmation-statement Confirmation Statement With Updates 9 Buy now
28 Jun 2019 accounts Annual Accounts 5 Buy now
27 Jun 2018 accounts Annual Accounts 5 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
12 Jun 2018 officers Termination of appointment of secretary (Clarke Gammon Estates Limited) 1 Buy now
12 Jun 2018 officers Appointment of corporate secretary (Clarke Gammon Estates Limited) 2 Buy now
30 Aug 2017 officers Appointment of director (Mr Martin Smith) 2 Buy now
30 Aug 2017 officers Termination of appointment of director (Ann Bulleid) 1 Buy now
28 Jun 2017 accounts Annual Accounts 6 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2016 accounts Annual Accounts 5 Buy now
07 Jun 2016 annual-return Annual Return 10 Buy now
07 Jun 2016 officers Termination of appointment of director (Timothy Alfred Croxford) 1 Buy now
07 Jun 2016 officers Change of particulars for director (Mr Richard Hamilton Armstrong) 2 Buy now
03 Jun 2016 officers Termination of appointment of director (Scott Arthur Eldridge) 1 Buy now
03 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2015 annual-return Annual Return 10 Buy now
29 Jun 2015 accounts Annual Accounts 3 Buy now
29 Jun 2015 officers Termination of appointment of director (Jacqueline Vivian Hedley Hurr) 1 Buy now
29 Jun 2015 officers Change of particulars for director (Scott Arthur Eldridge) 2 Buy now
29 Jun 2015 officers Change of particulars for director (Ann Bulleid) 2 Buy now
29 Jun 2015 officers Change of particulars for director (Susan Kariuki) 2 Buy now
29 Jun 2015 officers Change of particulars for director (Timothy Alfred Croxford) 2 Buy now
16 Feb 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Jun 2014 annual-return Annual Return 13 Buy now
25 Jun 2014 officers Appointment of director (Mr Richard Hamilton Armstrong) 2 Buy now
23 Jul 2013 accounts Annual Accounts 3 Buy now
03 Jul 2013 annual-return Annual Return 11 Buy now
03 Jul 2013 capital Return of Allotment of shares 3 Buy now
03 Dec 2012 officers Termination of appointment of director (Diane Sherlock) 1 Buy now
15 Aug 2012 accounts Annual Accounts 3 Buy now
06 Aug 2012 annual-return Annual Return 13 Buy now
26 Jul 2012 capital Return of Allotment of shares 3 Buy now
29 Feb 2012 accounts Annual Accounts 3 Buy now
16 May 2011 annual-return Annual Return 11 Buy now
16 May 2011 officers Change of particulars for director (Timothy Alfred Croxford) 2 Buy now
16 May 2011 officers Change of particulars for director (Jacqueline Vivian Hedley Hurr) 2 Buy now
16 May 2011 officers Change of particulars for director (Scott Arthur Eldridge) 2 Buy now
16 May 2011 officers Change of particulars for director (Susan Kariuki) 2 Buy now
16 May 2011 officers Change of particulars for director (Diane Catherine Sherlock) 2 Buy now
25 Mar 2011 accounts Annual Accounts 3 Buy now
30 Nov 2010 officers Termination of appointment of secretary (Robert Taylor) 2 Buy now
18 Oct 2010 annual-return Annual Return 19 Buy now
10 Feb 2010 accounts Annual Accounts 3 Buy now
24 Jul 2009 annual-return Return made up to 12/05/09; full list of members 7 Buy now
13 Jun 2008 officers Director appointed scott arthur eldridge 2 Buy now
13 Jun 2008 officers Director appointed jacqueline vivian hedley hurr 2 Buy now
13 Jun 2008 officers Director appointed susan kariuki 2 Buy now
13 Jun 2008 officers Director appointed diane catherine sherlock 2 Buy now
13 Jun 2008 officers Director appointed timothy alfred croxford 2 Buy now
12 May 2008 incorporation Incorporation Company 22 Buy now