GUILDHALL ESTATES LIMITED - SOLIHULL


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

Description Filing date
Dissolution. Dissolution application strike off company. 2024-01-03 View Report
Confirmation statement. Statement with no updates. 2023-08-31 View Report
Confirmation statement. Statement with no updates. 2023-05-31 View Report
Accounts. Accounts type total exemption full. 2022-11-18 View Report
Confirmation statement. Statement with no updates. 2022-05-23 View Report
Accounts. Accounts type total exemption full. 2021-09-03 View Report
Confirmation statement. Statement with no updates. 2021-05-25 View Report
Accounts. Accounts type total exemption full. 2020-10-27 View Report
Confirmation statement. Statement with no updates. 2020-05-18 View Report
Accounts. Accounts type total exemption full. 2019-10-30 View Report
Confirmation statement. Statement with no updates. 2019-06-17 View Report
Officers. Appointment date: 2018-09-05. Officer name: Mrs Lesley Christine Hill. 2018-09-11 View Report
Officers. Officer name: Philip Shenton. Termination date: 2018-09-05. 2018-09-05 View Report
Accounts. Accounts type small. 2018-08-24 View Report
Confirmation statement. Statement with no updates. 2018-05-17 View Report
Accounts. Accounts type small. 2017-08-15 View Report
Confirmation statement. Statement with updates. 2017-05-22 View Report
Accounts. Accounts type small. 2016-07-28 View Report
Annual return. With made up date full list shareholders. 2016-05-23 View Report
Accounts. Accounts type small. 2015-09-09 View Report
Miscellaneous. Description: Aud res sect 519. 2015-08-05 View Report
Annual return. With made up date full list shareholders. 2015-05-19 View Report
Document replacement. Form type: SH01. 2014-09-05 View Report
Accounts. Accounts type small. 2014-07-31 View Report
Annual return. With made up date full list shareholders. 2014-05-16 View Report
Accounts. Accounts type small. 2013-08-27 View Report
Annual return. With made up date full list shareholders. 2013-05-16 View Report
Capital. Capital allotment shares. 2013-03-12 View Report
Officers. Officer name: David Smith. 2013-03-12 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-12-07 View Report
Accounts. Accounts type small. 2012-12-06 View Report
Officers. Officer name: Timothy Malby. 2012-12-03 View Report
Auditors. Auditors resignation company. 2012-11-15 View Report
Annual return. With made up date full list shareholders. 2012-05-17 View Report
Officers. Officer name: Mr Philip Shenton. 2012-05-17 View Report
Capital. Capital variation of rights attached to shares. 2011-07-19 View Report
Capital. Capital name of class of shares. 2011-07-19 View Report
Capital. Capital allotment shares. 2011-07-19 View Report
Resolution. Description: Resolutions. 2011-07-19 View Report
Accounts. Change account reference date company current shortened. 2011-07-12 View Report
Address. Old address: 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom. Change date: 2011-07-12. 2011-07-12 View Report
Officers. Officer name: Rebecca Finding. 2011-07-12 View Report
Officers. Officer name: Timothy Clyde Malby. 2011-07-12 View Report
Officers. Officer name: Mr Lawrence Russell Grove. 2011-07-12 View Report
Officers. Officer name: David John Smith. 2011-07-12 View Report
Officers. Officer name: Scott Innes Davidson. 2011-07-12 View Report
Resolution. Description: Resolutions. 2011-07-12 View Report
Change of name. Description: Company name changed ingleby (1864) LIMITED\certificate issued on 08/07/11. 2011-07-08 View Report
Change of name. Change of name notice. 2011-07-08 View Report