Advanced company searchLink opens in new window

GUIDEBROOK LIMITED

Company number 05601531

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
15 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
02 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
24 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
28 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
09 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
31 Dec 2020 AD02 Register inspection address has been changed from 23 Kings Hill Avenue Kings Hill West Malling ME19 4UA England to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS
31 Dec 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
27 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
11 Dec 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
22 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
27 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
04 Jan 2018 AA Full accounts made up to 31 March 2017
25 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
24 Oct 2017 PSC02 Notification of Paydens Limited as a person with significant control on 7 November 2016
24 Oct 2017 AD02 Register inspection address has been changed from 13 Craven Street London WC2N 5PB England to 23 Kings Hill Avenue Kings Hill West Malling ME19 4UA
24 Oct 2017 PSC07 Cessation of Philip Joseph Brown as a person with significant control on 7 November 2016
24 Oct 2017 PSC07 Cessation of Patricia Mary Brown as a person with significant control on 7 November 2016
21 Dec 2016 MA Memorandum and Articles of Association
21 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ "Facilities agreement" 30/11/2016
07 Dec 2016 MR01 Registration of charge 056015310001, created on 2 December 2016
01 Dec 2016 AUD Auditor's resignation
08 Nov 2016 AD01 Registered office address changed from Warren House Warren Road Kingston upon Thames Surrey KT2 7HY to Parkwood Sutton Road Maidstone ME15 9NE on 8 November 2016
08 Nov 2016 TM01 Termination of appointment of Oliver Liam O'callaghan-Brown as a director on 7 November 2016
08 Nov 2016 TM02 Termination of appointment of Patricia Mary Brown as a secretary on 7 November 2016