GUARANTEED CONVEYANCING SOLUTIONS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Termination of appointment of Justin Samuel Jackson Mcchesney as a director on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Mr Paul Barker as a director on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Mr Karan Patel as a director on 2025-05-01

View Document

01/04/251 April 2025 Appointment of Mr Paul Barker as a secretary on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Mubaraka Basharat as a secretary on 2025-03-31

View Document

03/09/243 September 2024 Full accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Registered office address changed from Eca Court, 24-26 South Park 24-26 South Park Sevenoaks Kent TN13 1DU England to 42 Trinity Square London EC3N 4DJ on 2024-08-22

View Document

18/03/2418 March 2024 Appointment of Mubaraka Basharat as a secretary on 2024-03-15

View Document

18/03/2418 March 2024 Termination of appointment of Emma Tracey Brown as a secretary on 2024-03-15

View Document

06/02/246 February 2024 Appointment of Mr William Henry John Maidens as a director on 2024-01-01

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

24/08/2324 August 2023 Termination of appointment of Raymond Chi Hung Ho as a director on 2023-08-24

View Document

08/07/238 July 2023 Full accounts made up to 2022-12-31

View Document

26/01/2226 January 2022 Full accounts made up to 2021-06-30

View Document

08/12/218 December 2021 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

01/12/211 December 2021 Registered office address changed from G C S House High Street Heathfield East Sussex TN21 8JD to Eca Court, 24-26 South Park 24-26 South Park Sevenoaks Kent TN13 1DU on 2021-12-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

11/09/1411 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HADFIELD

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

03/09/133 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

10/09/1210 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM G C S HOUSE 71 HIGH STREET HEATHFIELD EAST SUSSEX TN21 8HU

View Document

29/03/1229 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/03/1229 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/09/1121 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

16/09/1116 September 2011 SAIL ADDRESS CHANGED FROM: C/O TAYLOR WESSING LLP 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ANTHONY TILLEY / 15/09/2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CHI HUNG HO / 15/09/2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN ACOTT / 15/09/2011

View Document

16/09/1116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND HO / 15/09/2011

View Document

23/06/1123 June 2011 SECOND FILING FOR FORM TM01

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

17/05/1117 May 2011 SECRETARY APPOINTED MR RAYMOND HO

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR STEPHEN HADFIELD

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR RAYMOND CHI HUNG HO

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH

View Document

21/03/1121 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/03/1121 March 2011 SAIL ADDRESS CREATED

View Document

22/02/1122 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

30/12/1030 December 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

03/11/103 November 2010 AUDITOR'S RESIGNATION

View Document

14/04/1014 April 2010 CURREXT FROM 31/03/2010 TO 30/06/2010

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/11/0912 November 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED PATRICK ANTHONY TILLEY

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED KENNETH JOHN ACOTT

View Document

06/02/096 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/12/0824 December 2008 SECRETARY'S PARTICULARS TAYLOR WESSING SECRETARIES LIMITED

View Document

17/11/0817 November 2008 DIRECTOR'S PARTICULARS ALAN SMITH

View Document

25/09/0825 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 DIRECTOR'S PARTICULARS ALAN SMITH

View Document

28/05/0828 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/05/0820 May 2008 FACILITIES AGREEMENT 09/05/2008 FIN ASSIST IN SHARE ACQ 09/05/2008 COMPANY BUSINESS 09/05/2008 FIN ASSIST IN SHARE ACQ 09/05/2008

View Document

20/05/0820 May 2008 FACILITIES AGREEMENT 09/05/2008

View Document

20/05/0820 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

10/04/0610 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 AUDITOR'S RESIGNATION

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/09/0314 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9924 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

24/12/9924 December 1999 EXEMPTION FROM APPOINTING AUDITORS 20/12/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99

View Document

20/05/9920 May 1999 REGISTERED OFFICE CHANGED ON 20/05/99 FROM: SUITE 134 2 LANSDOWNE ROW LONDON W1X 8HL

View Document

20/05/9920 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

08/09/988 September 1998 SECRETARY RESIGNED

View Document

28/08/9828 August 1998 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