GUY'S PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-04-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/11/191 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR GILLIAN JAMES

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR TONY ROGERS

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM NO 2 GUY'S MAISONETTES THE RIDGEWAY SAUNDERSFOOT DYFED SA69 9LL

View Document

17/04/1217 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN FAYE JAMES / 04/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / LEIGHTON DAVIES / 04/04/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/05/952 May 1995 RETURN MADE UP TO 06/04/95; CHANGE OF MEMBERS

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/01/9517 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9517 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/949 August 1994 RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/04/9327 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9327 April 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/04/9327 April 1993 RETURN MADE UP TO 06/04/93; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 REGISTERED OFFICE CHANGED ON 27/04/93

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/05/9214 May 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

21/10/9121 October 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

08/09/918 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/09/918 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/09/918 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

22/05/9122 May 1991 RETURN MADE UP TO 31/03/90; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 EXEMPTION FROM APPOINTING AUDITORS 24/08/90

View Document

09/01/919 January 1991 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 REGISTERED OFFICE CHANGED ON 19/12/90 FROM: NO 8 MEYRICK ST, PEMBROKE DOCK DYFED SA72 6UX

View Document

28/04/8828 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/886 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information