CENTRAL GUILDFORD ESTATES LTD - GUILDFORD


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-07 View Report
Persons with significant control. Change date: 2023-11-01. Psc name: Mr Stephen James Shaw. 2023-11-01 View Report
Address. Old address: 6 Hogshill Lane Cobham KT11 2AQ England. New address: Unit 35, York House 35 Scholars Court Chertsey Street Guildford GU1 4HD. Change date: 2023-11-01. 2023-11-01 View Report
Officers. Change date: 2023-11-01. Officer name: Mr Stephen James Shaw. 2023-11-01 View Report
Confirmation statement. Statement with no updates. 2023-08-29 View Report
Accounts. Accounts type unaudited abridged. 2022-11-25 View Report
Confirmation statement. Statement with no updates. 2022-08-25 View Report
Accounts. Accounts type unaudited abridged. 2021-10-27 View Report
Confirmation statement. Statement with no updates. 2021-08-25 View Report
Accounts. Accounts type unaudited abridged. 2021-04-23 View Report
Persons with significant control. Cessation date: 2021-03-01. Psc name: Sarisbury Investments Ltd. 2021-03-10 View Report
Officers. Officer name: White House Secretaries Ltd. Termination date: 2021-03-01. 2021-03-10 View Report
Address. New address: 6 Hogshill Lane Cobham KT11 2AQ. Change date: 2021-03-10. Old address: 1 High Street Thatcham RG19 3JG England. 2021-03-10 View Report
Accounts. Accounts type total exemption full. 2020-11-09 View Report
Confirmation statement. Statement with updates. 2020-08-25 View Report
Officers. Termination date: 2020-08-18. Officer name: Phillip Cecil Christian. 2020-08-25 View Report
Persons with significant control. Cessation date: 2020-08-18. Psc name: Phillip Cecil Christian. 2020-08-24 View Report
Confirmation statement. Statement with no updates. 2020-05-04 View Report
Officers. Officer name: White House Secretaries Ltd. Change date: 2019-09-09. 2019-09-19 View Report
Gazette. Gazette filings brought up to date. 2019-09-11 View Report
Accounts. Accounts type total exemption full. 2019-09-10 View Report
Gazette. Gazette notice compulsory. 2019-09-03 View Report
Address. Old address: 111 Milford Road Lymington Hampshire SO41 8DN. New address: 1 High Street Thatcham RG19 3JG. Change date: 2019-05-30. 2019-05-30 View Report
Confirmation statement. Statement with no updates. 2019-05-29 View Report
Gazette. Gazette filings brought up to date. 2018-09-01 View Report
Accounts. Accounts type total exemption full. 2018-08-31 View Report
Gazette. Gazette notice compulsory. 2018-08-28 View Report
Confirmation statement. Statement with no updates. 2018-05-08 View Report
Persons with significant control. Notification date: 2016-04-29. Psc name: Stephen Shaw. 2017-07-06 View Report
Persons with significant control. Psc name: Sarisbury Investments Ltd. Notification date: 2016-04-29. 2017-07-06 View Report
Accounts. Accounts type total exemption small. 2017-06-15 View Report
Confirmation statement. Statement with updates. 2017-05-08 View Report
Capital. Capital name of class of shares. 2016-05-10 View Report
Mortgage. Charge number: 097976330001. Charge creation date: 2016-04-29. 2016-05-06 View Report
Capital. Capital allotment shares. 2016-05-03 View Report
Annual return. With made up date full list shareholders. 2016-05-03 View Report
Change of name. Description: Company name changed fairmile management services LTD\certificate issued on 26/04/16. 2016-04-26 View Report
Annual return. With made up date full list shareholders. 2015-10-01 View Report
Officers. Termination director company. 2015-09-30 View Report
Officers. Officer name: White House Secretaries Ltd. Appointment date: 2015-09-28. 2015-09-30 View Report
Officers. Officer name: Mr Stephen James Shaw. Appointment date: 2015-09-28. 2015-09-30 View Report
Officers. Officer name: Mr Phillip Cecil Christian. Appointment date: 2015-09-28. 2015-09-30 View Report
Officers. Officer name: Marion Black. Termination date: 2015-09-28. 2015-09-28 View Report
Incorporation. Capital: GBP 1 2015-09-28 View Report