GUIDECOURT MANAGEMENT LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewTermination of appointment of John Edward Carver as a director on 2025-07-10

View Document

27/11/2427 November 2024 Appointment of Ms Susan Diane Morgan as a secretary on 2024-11-18

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

29/10/2429 October 2024 Satisfaction of charge 056049890007 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 056049890006 in full

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

12/10/2312 October 2023 Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 2023-10-11

View Document

13/09/2313 September 2023 Termination of appointment of Andrew Stewart James Daffern as a director on 2023-09-08

View Document

08/09/238 September 2023 Full accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Appointment of Mr Ian Benham as a director on 2023-06-16

View Document

24/03/2324 March 2023 Registration of charge 056049890008, created on 2023-03-22

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

06/12/216 December 2021 Appointment of Mr Jeremy Justin Turner as a secretary on 2021-12-06

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

12/07/2112 July 2021 Termination of appointment of George Iacobescu as a director on 2021-07-01

View Document

29/10/1429 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/07/1424 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/07/1424 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/07/1424 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/07/1424 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/11/1311 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

12/09/1312 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/11/1221 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR ANTHONY JAMES SIDNEY JORDAN

View Document

28/03/1228 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/03/1219 March 2012 SECRETARY APPOINTED JOHN RAYMOND GARWOOD

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR MAURICE PHILIPS

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, SECRETARY DAVID PHILIPS

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED A PETER ANDERSON II

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR RUSSELL JAMES JOHN LYONS

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR GEORGE IACOBESCU

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY HUNT

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM
19 CAVENDISH SQUARE
LONDON
W1A 2AW

View Document

16/12/1116 December 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE JOHN MARTIN PHILIPS / 16/12/2011

View Document

06/10/116 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/11/1012 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE JOHN MARTIN PHILIPS / 11/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

13/07/0913 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PHILIPS

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED DAVID PHILIPS

View Document

11/04/0911 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/11/0826 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM:
41 CHALTON STREET
LONDON
NW1 1JD

View Document

17/11/0617 November 2006 SECRETARY RESIGNED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company