GUY'S HILL LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type full. 2023-09-18 View Report
Officers. Officer name: Jeremy Richard Holt Evans. Termination date: 2023-07-31. 2023-08-08 View Report
Officers. Appointment date: 2023-07-31. Officer name: Mr Mark John Tottman. 2023-08-07 View Report
Confirmation statement. Statement with no updates. 2023-04-24 View Report
Accounts. Accounts type full. 2023-02-28 View Report
Confirmation statement. Statement with updates. 2022-04-22 View Report
Accounts. Accounts type full. 2021-09-29 View Report
Confirmation statement. Statement with updates. 2021-06-01 View Report
Capital. Capital cancellation shares. 2021-02-03 View Report
Capital. Capital return purchase own shares. 2021-02-02 View Report
Persons with significant control. Change date: 2020-10-30. Psc name: Mr Ian Andrew Mckenzie Reid. 2020-11-26 View Report
Persons with significant control. Psc name: Roderick Tindal Mackenzie Reid. Cessation date: 2020-10-30. 2020-11-25 View Report
Accounts. Accounts type full. 2020-09-29 View Report
Persons with significant control. Change date: 2020-03-18. Psc name: Mr Ian Andrew Mckenzie Reid. 2020-04-16 View Report
Confirmation statement. Statement with updates. 2020-04-15 View Report
Officers. Appointment date: 2020-03-18. Officer name: Mr Ian Andrew Mckenzie Reid. 2020-04-15 View Report
Persons with significant control. Cessation date: 2020-03-18. Psc name: William Edward Curzon Cusham. 2020-04-15 View Report
Persons with significant control. Notification date: 2020-03-18. Psc name: Roderick Tindal Mackenzie Reid. 2020-04-15 View Report
Confirmation statement. Statement with updates. 2020-02-12 View Report
Accounts. Accounts type full. 2019-09-25 View Report
Confirmation statement. Statement with updates. 2019-02-11 View Report
Accounts. Accounts type full. 2018-09-18 View Report
Officers. Change date: 2018-05-02. Officer name: Jeremy Richard Holt Evans. 2018-05-02 View Report
Persons with significant control. Psc name: Roderick Tindal Reid. Cessation date: 2018-03-13. 2018-03-15 View Report
Confirmation statement. Statement with updates. 2018-02-14 View Report
Accounts. Accounts type full. 2017-10-02 View Report
Confirmation statement. Statement with updates. 2017-04-03 View Report
Accounts. Accounts type full. 2016-09-12 View Report
Officers. Termination date: 2016-05-15. Officer name: Andrew Milton Reid. 2016-05-20 View Report
Officers. Appointment date: 2016-05-15. Officer name: Jeremy Richard Holt Evans. 2016-05-20 View Report
Annual return. With made up date full list shareholders. 2016-02-10 View Report
Officers. Officer name: Nomina Plc. Change date: 2015-12-04. 2015-12-08 View Report
Address. Old address: C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA. New address: 5th Floor 40 Gracechurch Street London EC3V 0BT. Change date: 2015-12-07. 2015-12-07 View Report
Annual return. With made up date full list shareholders. 2015-09-25 View Report
Accounts. Accounts type full. 2015-09-09 View Report
Mortgage. Charge number: 2. 2014-10-23 View Report
Mortgage. Charge number: 1. 2014-10-23 View Report
Annual return. With made up date full list shareholders. 2014-10-02 View Report
Accounts. Accounts type full. 2014-09-26 View Report
Annual return. With made up date full list shareholders. 2013-10-07 View Report
Accounts. Accounts type full. 2013-09-19 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 302. 2013-04-16 View Report
Officers. Officer name: Mr Andrew Milton Reid. Change date: 2012-11-01. 2012-11-19 View Report
Annual return. With made up date full list shareholders. 2012-09-24 View Report
Accounts. Accounts type full. 2012-09-14 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 301. 2012-01-11 View Report
Annual return. With made up date full list shareholders. 2011-11-03 View Report
Accounts. Accounts type full. 2011-09-28 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 300. 2011-01-11 View Report
Annual return. With made up date full list shareholders. 2010-10-04 View Report