Advanced company searchLink opens in new window

106 GUILFORD STREET FREEHOLD LIMITED

Company number 08608467

Filter by category

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)
06 Mar 2024 AD01 Registered office address changed from PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG United Kingdom to C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD on 6 March 2024
20 Feb 2024 AD01 Registered office address changed from C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX England to PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG on 20 February 2024
15 Aug 2023 AA Micro company accounts made up to 31 July 2023
15 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
15 Aug 2023 PSC07 Cessation of Alexander James Hydes as a person with significant control on 15 August 2023
25 Jul 2023 AD01 Registered office address changed from Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD England to C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX on 25 July 2023
19 Jul 2023 AD01 Registered office address changed from C/O Dunwells 234 High Road Romford Essex RM6 6AP England to Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD on 19 July 2023
14 Apr 2023 TM01 Termination of appointment of Alexander James Hydes as a director on 1 April 2023
24 Mar 2023 AA Micro company accounts made up to 31 July 2022
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
02 Aug 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
02 Aug 2022 AP03 Appointment of Managed Partnerships Ltd as a secretary on 1 August 2022
01 Aug 2022 AP01 Appointment of Mr Jordan Waller as a director on 1 August 2022
18 Jul 2022 TM01 Termination of appointment of Camilla Elizabeth Long as a director on 8 July 2022
23 Mar 2022 AA Micro company accounts made up to 31 July 2021
28 Feb 2022 AD01 Registered office address changed from C/O Pastor Real Estate 48 Curzon Street London W1J 7UL England to C/O Dunwells 234 High Road Romford Essex RM6 6AP on 28 February 2022
12 Jan 2022 TM02 Termination of appointment of Pastor Real Estate as a secretary on 31 December 2021
14 Oct 2021 PSC04 Change of details for Mr Alexander James Hydes as a person with significant control on 14 October 2021
22 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
12 Nov 2020 AA Accounts for a dormant company made up to 31 July 2020
14 Aug 2020 AP04 Appointment of Pastor Real Estate as a secretary on 14 August 2020
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
12 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019