GUIDELINE COACHES LONDON LTD

Company Documents

DateDescription
12/08/2512 August 2025 Return of final meeting in a creditors' voluntary winding up

View Document

14/08/2414 August 2024 Liquidators' statement of receipts and payments to 2024-06-13

View Document

26/06/2326 June 2023 Registered office address changed from Bluebell Farm Hewitts Road Chelsfield Kent BR6 7QR to 3 Field Court Gray's Inn London WC1R 5EF on 2023-06-26

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Statement of affairs

View Document

26/06/2326 June 2023 Appointment of a voluntary liquidator

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

23/11/2223 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/11/2122 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/12/208 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/11/1920 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/11/1724 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/04/1625 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/04/1522 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/06/142 June 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 49 WINDERS ROAD BATTERSEA LONDON SW11 3HD

View Document

23/09/1323 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060631790002

View Document

06/06/136 June 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

06/06/136 June 2013 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH NOCTOR / 13/04/2013

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/04/1213 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/04/1113 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

23/11/1023 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GIBSON MCKECHNIE / 21/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/05/0819 May 2008 PREVEXT FROM 31/01/2008 TO 29/02/2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: BROOKPOINT 1412 HIGH ROAD LONDON N20 9BH

View Document

23/01/0723 January 2007 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