GUTHRIE HILLS & MARCHANT LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/10/2428 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Micro company accounts made up to 2023-03-31 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/02/238 February 2023 | Registered office address changed from Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG United Kingdom to C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW on 2023-02-08 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/11/224 November 2022 | Amended total exemption full accounts made up to 2021-03-31 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
10/12/2110 December 2021 | Confirmation statement made on 2021-10-14 with no updates |
05/11/215 November 2021 | Change of details for Austol Limited as a person with significant control on 2021-11-05 |
15/10/2115 October 2021 | Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG on 2021-10-15 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | APPOINTMENT TERMINATED, DIRECTOR JULIE HANSFORD |
24/11/2024 November 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
30/10/2030 October 2020 | APPOINTMENT TERMINATED, SECRETARY POWER SECRETARIES LIMITED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
27/12/1727 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/01/1629 January 2016 | APPOINTMENT TERMINATED, DIRECTOR NATHAN GOOCH |
05/01/165 January 2016 | DIRECTOR APPOINTED MRS JULIE CHRISTINE HANSFORD |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/11/1516 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
21/07/1521 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN ROBERT GOOCH / 09/07/2015 |
21/07/1521 July 2015 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 8C HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2DH |
18/05/1518 May 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 13/05/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
15/12/1415 December 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 11/12/2014 |
26/11/1426 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
05/11/135 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
04/01/134 January 2013 | Annual return made up to 14 October 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
25/10/1125 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/11/1023 November 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/10/0916 October 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/12/0812 December 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
19/02/0819 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
17/12/0717 December 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/11/078 November 2007 | DIRECTOR RESIGNED |
31/10/0731 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
13/02/0713 February 2007 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
10/02/0710 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/02/076 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/02/0610 February 2006 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/02/0522 February 2005 | REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 13 QUAY HILL LYMINGTON HAMPSHIRE SO41 3AR |
10/02/0510 February 2005 | NEW SECRETARY APPOINTED |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/01/0529 January 2005 | NEW SECRETARY APPOINTED |
08/12/048 December 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
06/05/046 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
21/10/0321 October 2003 | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS |
07/02/037 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
22/10/0222 October 2002 | RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS |
09/04/029 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
28/10/0128 October 2001 | RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS |
17/10/0017 October 2000 | RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS |
14/08/0014 August 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
22/12/9922 December 1999 | RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS |
29/04/9929 April 1999 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00 |
15/10/9815 October 1998 | SECRETARY RESIGNED |
14/10/9814 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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