THE GUTHRIE CORPORATION LIMITED - LUTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice compulsory. 2023-11-28 View Report
Accounts. Legacy. 2023-10-12 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/23. 2023-10-12 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-10-12 View Report
Confirmation statement. Statement with no updates. 2023-05-25 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-03-06 View Report
Accounts. Legacy. 2023-03-06 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2023-02-09 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2023-01-13 View Report
Address. New address: Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA. Change date: 2022-06-21. Old address: Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom. 2022-06-21 View Report
Address. New address: Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA. Change date: 2022-06-21. Old address: 3rd Floor 105 Wigmore Street London W1U 1QY. 2022-06-21 View Report
Confirmation statement. Statement with no updates. 2022-05-26 View Report
Officers. Officer name: Mr Frederik Christoffel De Jongh. Appointment date: 2022-04-25. 2022-04-25 View Report
Officers. Officer name: Jennifer Chase. Termination date: 2022-04-25. 2022-04-25 View Report
Accounts. Accounts type full. 2021-10-12 View Report
Officers. Officer name: Mr John Angus Smith. Appointment date: 2021-09-30. 2021-10-04 View Report
Officers. Officer name: David John Mark Blizzard. Termination date: 2021-09-30. 2021-10-04 View Report
Officers. Officer name: Jennifer Chase. Change date: 2021-09-16. 2021-09-16 View Report
Confirmation statement. Statement with no updates. 2021-06-08 View Report
Accounts. Accounts type full. 2020-12-20 View Report
Confirmation statement. Statement with no updates. 2020-06-02 View Report
Mortgage. Charge number: 008408990001. 2019-11-05 View Report
Accounts. Accounts type full. 2019-10-09 View Report
Confirmation statement. Statement with updates. 2019-05-31 View Report
Accounts. Accounts type full. 2018-08-13 View Report
Confirmation statement. Statement with updates. 2018-06-04 View Report
Officers. Appointment date: 2018-04-09. Officer name: Jennifer Chase. 2018-04-09 View Report
Officers. Termination date: 2018-04-09. Officer name: David Crook. 2018-04-09 View Report
Accounts. Accounts type full. 2017-10-04 View Report
Confirmation statement. Statement with updates. 2017-06-06 View Report
Accounts. Accounts type full. 2016-11-01 View Report
Annual return. With made up date full list shareholders. 2016-06-15 View Report
Officers. Officer name: Iain David Cameron Simm. Termination date: 2016-05-31. 2016-06-01 View Report
Officers. Appointment date: 2016-06-01. Officer name: David Crook. 2016-06-01 View Report
Officers. Termination date: 2016-06-01. Officer name: Michael Andrew Powell. 2016-06-01 View Report
Accounts. Accounts type full. 2015-10-09 View Report
Annual return. With made up date full list shareholders. 2015-06-18 View Report
Officers. Officer name: Matthew Clement Hugh Gill. Termination date: 2015-04-30. 2015-05-05 View Report
Accounts. Accounts type full. 2014-10-01 View Report
Officers. Officer name: Mr Michael Andrew Powell. Appointment date: 2014-07-01. 2014-07-17 View Report
Officers. Termination date: 2014-06-30. Officer name: Mark Hoad. 2014-07-16 View Report
Annual return. With made up date full list shareholders. 2014-06-19 View Report
Resolution. Description: Resolutions. 2014-04-17 View Report
Mortgage. Charge number: 008408990001. 2014-03-31 View Report
Document replacement. Form type: AP01. 2013-12-20 View Report
Accounts. Accounts type full. 2013-10-03 View Report
Officers. Officer name: Mr Matthew Clement Hugh Gill. 2013-09-06 View Report
Officers. Officer name: Anthony Bristlin. 2013-09-04 View Report
Annual return. With made up date full list shareholders. 2013-07-03 View Report
Officers. Officer name: Zillah Stone. 2013-02-11 View Report