WEST ROAD GUILDFORD LIMITED - GUILDFORD


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-20 View Report
Accounts. Accounts type dormant. 2023-05-03 View Report
Confirmation statement. Statement with no updates. 2022-08-18 View Report
Accounts. Accounts type dormant. 2022-05-06 View Report
Officers. Officer name: Miss Victoria Jean Gavin. Appointment date: 2021-08-31. 2021-09-07 View Report
Officers. Termination date: 2021-08-31. Officer name: Richard Douglas Burmeister. 2021-09-07 View Report
Confirmation statement. Statement with no updates. 2021-08-23 View Report
Accounts. Accounts type dormant. 2021-05-07 View Report
Confirmation statement. Statement with no updates. 2020-08-18 View Report
Accounts. Accounts type dormant. 2019-10-25 View Report
Confirmation statement. Statement with updates. 2019-10-25 View Report
Officers. Change date: 2019-10-15. Officer name: Dr Fouzia Safiullah. 2019-10-25 View Report
Officers. Change date: 2019-10-15. Officer name: Mr Thomas Ian Hay-Campbell. 2019-10-25 View Report
Address. New address: Glenthorne 4 West Road Guildford Surrey GU1 2AT. Old address: Aissela 46 High Street Esher Surrey KT10 9QY England. Change date: 2019-10-22. 2019-10-22 View Report
Officers. Officer name: Dr Lauren Adrienne Watts. Appointment date: 2019-01-17. 2019-08-08 View Report
Officers. Officer name: Mr Thomas Ian Hay-Campbell. Change date: 2019-02-15. 2019-07-17 View Report
Officers. Change date: 2019-02-15. Officer name: Dr Fouzia Safiullah. 2019-07-17 View Report
Accounts. Accounts type dormant. 2019-05-31 View Report
Officers. Appointment date: 2019-01-17. Officer name: Dr Fouzia Safiullah. 2019-02-12 View Report
Officers. Appointment date: 2019-01-17. Officer name: Mr Thomas Ian Hay-Campbell. 2019-02-12 View Report
Officers. Termination date: 2019-01-17. Officer name: Susan Elizabeth Vaughan. 2019-01-30 View Report
Confirmation statement. Statement with updates. 2018-10-29 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-10-29 View Report
Persons with significant control. Cessation date: 2017-09-29. Psc name: Beauclere Homes (West) Limited. 2018-10-29 View Report
Persons with significant control. Psc name: Beauclere Homes (West) Limited. Change date: 2017-08-29. 2018-10-29 View Report
Persons with significant control. Withdrawal date: 2018-10-29. 2018-10-29 View Report
Officers. Officer name: Richard Douglas Burmeister. Appointment date: 2018-07-10. 2018-09-18 View Report
Accounts. Accounts type total exemption full. 2018-05-14 View Report
Confirmation statement. Statement with updates. 2017-08-18 View Report
Persons with significant control. Notification date: 2016-08-19. Psc name: Beauclere Homes (West) Limited. 2017-08-16 View Report
Address. New address: Aissela 46 High Street Esher Surrey KT10 9QY. Old address: Unit 1 Surbiton Business Centre 46 Victoria Road Surbiton Surrey KT6 4JL England. Change date: 2016-08-25. 2016-08-25 View Report
Incorporation. Capital: GBP 4 2016-08-19 View Report