- Company Overview for 18 GUILDFORD ROAD LIMITED (11577612)
- Filing history for 18 GUILDFORD ROAD LIMITED (11577612)
- People for 18 GUILDFORD ROAD LIMITED (11577612)
- More for 18 GUILDFORD ROAD LIMITED (11577612)
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) |
---|---|---|---|
07 Nov 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
13 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
02 Dec 2022 | AP01 | Appointment of Mr Matthew Binfield Brown as a director on 22 November 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
25 Nov 2022 | PSC07 | Cessation of Peter Brown as a person with significant control on 31 May 2022 | |
25 Nov 2022 | TM01 | Termination of appointment of Peter Brown as a director on 31 May 2022 | |
08 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
10 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
02 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
06 Nov 2019 | AD01 | Registered office address changed from 18 Guildford Road Tunbridge Wells Kent TN1 1SW United Kingdom to 1 Sheffield Road Southborough Tunbridge Wells Kent TN4 0PD on 6 November 2019 | |
19 Jun 2019 | CH01 | Director's details changed for Mr Neu Ohad on 19 September 2018 | |
19 Jun 2019 | PSC04 | Change of details for Mr Neu Ohad as a person with significant control on 19 September 2018 | |
18 Jun 2019 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
19 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-19
|