GUILDFORD NUMBER FIVE PROJECT

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

23/12/2423 December 2024 Application to strike the company off the register

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

26/10/2426 October 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 3-5 YORK ROAD GUILDFORD SURREY GU1 4DR

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

08/08/198 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

14/08/1814 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

25/05/1725 May 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

13/06/1613 June 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

26/11/1526 November 2015 17/11/15 NO MEMBER LIST

View Document

02/07/152 July 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

17/11/1417 November 2014 17/11/14 NO MEMBER LIST

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR KINGSLEY CLIVE MATHESON-PINK

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MICHAEL PATRICK COMBES

View Document

11/04/1411 April 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

26/11/1326 November 2013 19/11/13 NO MEMBER LIST

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR MICHAEL PATRICK COMBES

View Document

18/04/1318 April 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS

View Document

22/11/1222 November 2012 19/11/12 NO MEMBER LIST

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BEESTON

View Document

28/06/1228 June 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

01/12/111 December 2011 19/11/11 NO MEMBER LIST

View Document

12/05/1112 May 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 29/08/10 NO MEMBER LIST

View Document

16/08/1016 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

07/12/097 December 2009 DIRECTOR APPOINTED MICHAEL DAVID EVANS

View Document

30/11/0930 November 2009 19/11/09 NO MEMBER LIST

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN LEIGH BRIFFA / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MURRAY PANNELL / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BEESTON / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEELE / 26/11/2009

View Document

04/08/094 August 2009 30/11/08 PARTIAL EXEMPTION

View Document

20/11/0820 November 2008 ANNUAL RETURN MADE UP TO 19/11/08

View Document

17/06/0817 June 2008 30/11/07 PARTIAL EXEMPTION

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED MICHAEL ANTHONY STEELE

View Document

04/01/084 January 2008 ANNUAL RETURN MADE UP TO 19/11/07

View Document

22/12/0722 December 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/06

View Document

01/12/061 December 2006 ANNUAL RETURN MADE UP TO 19/11/06

View Document

09/10/069 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

16/01/0616 January 2006 ANNUAL RETURN MADE UP TO 19/11/05

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

11/11/0411 November 2004 ANNUAL RETURN MADE UP TO 19/11/04

View Document

21/09/0421 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

23/01/0423 January 2004 ANNUAL RETURN MADE UP TO 19/11/03

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

16/08/0316 August 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 ANNUAL RETURN MADE UP TO 19/11/02

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

12/03/0212 March 2002 ANNUAL RETURN MADE UP TO 19/11/01

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

01/12/001 December 2000 ANNUAL RETURN MADE UP TO 19/11/00

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

21/01/0021 January 2000 ANNUAL RETURN MADE UP TO 19/11/99

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

05/02/995 February 1999 ANNUAL RETURN MADE UP TO 19/11/98

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

19/12/9719 December 1997 ANNUAL RETURN MADE UP TO 19/11/97

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

09/01/979 January 1997 ANNUAL RETURN MADE UP TO 19/11/96

View Document

07/07/967 July 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

17/11/9517 November 1995 ANNUAL RETURN MADE UP TO 19/11/95

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

25/08/9525 August 1995 DIRECTOR RESIGNED

View Document

02/12/942 December 1994 ANNUAL RETURN MADE UP TO 19/11/94

View Document

07/07/947 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

13/12/9313 December 1993 ANNUAL RETURN MADE UP TO 19/11/93

View Document

18/08/9318 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

22/12/9222 December 1992 ANNUAL RETURN MADE UP TO 19/11/92

View Document

06/11/926 November 1992 ALTER MEM AND ARTS 23/10/92

View Document

19/11/9119 November 1991 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