GUTTRIDGE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-04-18

View Document

18/04/2418 April 2024 Annual accounts for year ending 18 Apr 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-04-18

View Document

18/04/2318 April 2023 Annual accounts for year ending 18 Apr 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-04-18

View Document

18/04/2218 April 2022 Annual accounts for year ending 18 Apr 2022

View Accounts

12/01/2212 January 2022 Micro company accounts made up to 2021-04-18

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

18/04/2118 April 2021 Annual accounts for year ending 18 Apr 2021

View Accounts

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 18/04/20

View Document

18/04/2018 April 2020 Annual accounts for year ending 18 Apr 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, SECRETARY JANET GUTTRIDGE

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 18/04/19

View Document

18/04/1918 April 2019 Annual accounts for year ending 18 Apr 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 18/04/18

View Document

18/04/1818 April 2018 Annual accounts for year ending 18 Apr 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 18/04/17

View Document

18/04/1718 April 2017 Annual accounts for year ending 18 Apr 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

03/01/173 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 18/04/16

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 4 LONG STREET STONEY STANTON LEICESTER LEICESTERSHIRE LE9 4DQ

View Document

18/04/1618 April 2016 Annual accounts for year ending 18 Apr 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 18 April 2015

View Document

18/04/1518 April 2015 Annual accounts for year ending 18 Apr 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 18 April 2014

View Document

18/04/1418 April 2014 Annual accounts for year ending 18 Apr 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 18 April 2013

View Document

10/01/1410 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts for year ending 18 Apr 2013

View Accounts

17/01/1317 January 2013 Annual accounts small company total exemption made up to 18 April 2012

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts for year ending 18 Apr 2012

View Accounts

17/01/1217 January 2012 Annual accounts small company total exemption made up to 18 April 2011

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 18 April 2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LANCE GUTTRIDGE / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GUTTRIDGE / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LANCE GUTTRIDGE / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GUTTRIDGE / 01/02/2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 18 April 2009

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 18 April 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR JANET GUTTRIDGE

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM THE OFFICES OF KING FREEMAN 1ST FLOOR KIMBERLEY HOUSE VAUGHAN WAY LEICESTER LE1 4SG

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 18 April 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/04/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/04/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: THE OFFICES OF KING FREEMAN 1ST FLOOR KIMBERLEY HOUSE VAUGHAN WAY LEICESTER LE7 4SG

View Document

06/01/066 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/04/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/04/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/04/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/04/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/04/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/04/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/04/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/04/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/05/973 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/04/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/04/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/04/94

View Document

16/01/9516 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/04/93

View Document

18/02/9418 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

18/02/9418 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/937 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/937 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9322 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/04/92

View Document

31/01/9331 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9331 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/9218 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/04/91

View Document

11/02/9211 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/918 October 1991 S386 DISP APP AUDS 02/10/91

View Document

24/02/9124 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/04/90

View Document

18/04/9018 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/04/89

View Document

08/02/908 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/8820 December 1988 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/04/88

View Document

24/03/8824 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/04/86

View Document

24/03/8824 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/04/87

View Document

27/01/8827 January 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

13/01/8713 January 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

29/09/8629 September 1986 REGISTERED OFFICE CHANGED ON 29/09/86 FROM: ALLEN HOUSE, NEWARKE STREET, LEICESTER

View Document

19/08/8619 August 1986 FULL ACCOUNTS MADE UP TO 18/04/85

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