THE NOTARIES' GUARANTEE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/06/258 June 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Termination of appointment of Christopher James Vaughan as a director on 2022-01-01

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Director's details changed for Mrs Janet Barbara Hoyle on 2022-10-26

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/01/2230 January 2022 Registered office address changed from The Old Rectory High Street Haversham Milton Keynes MK19 7DT England to Conker Cottage High Street Haversham Milton Keynes Buckinghamshire MK19 7DT on 2022-01-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/01/216 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 APPOINTMENT TERMINATED, DIRECTOR JANET HOYLE

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM OLD CHURCH CHAMBERS 23 SANDHILL ROAD ST JAMES NORTHAMPTON NORTHAMPTONSHIRE NN5 5LH

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR CHRISTOPHER GUY ROBYN ALLEN

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MS JANET BARBARA HOYLE

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT PICKFORD

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT PICKFORD

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 19/04/16 NO MEMBER LIST

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR JESSICA PAY

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/06/159 June 2015 19/04/15 NO MEMBER LIST

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/05/1415 May 2014 19/04/14 NO MEMBER LIST

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR MICHAEL ANTHONY REED

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/06/1311 June 2013 19/04/13 NO MEMBER LIST

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/07/1211 July 2012 19/04/12 NO MEMBER LIST

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUNFORD

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WYATT

View Document

29/06/1129 June 2011 19/04/11 NO MEMBER LIST

View Document

10/08/1010 August 2010 19/04/10 NO MEMBER LIST

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM GRANVILLE PICKFORD / 22/02/2010

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY DUNFORD

View Document

09/08/109 August 2010 SECRETARY APPOINTED MR. CHRISTOPHER JAMES VAUGHAN

View Document

09/08/109 August 2010 SECRETARY APPOINTED MR CHRISTOPHER JAMES VAUGHAN

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA ELIZABETH SARAH PAY / 22/02/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRAHAM DUNFORD / 22/02/2010

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM THE GABLES WOODS LANE MELTON WOODBRIDGE SUFFOLK IP12 1PQ

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM OLD CHURCH CHAMBERS 23 SANDHILL ROAD ST JAMES NORTHAMPTON NORTHAMPTONSHIRE NN5 5LH

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0913 May 2009 ANNUAL RETURN MADE UP TO 19/04/09

View Document

13/05/0913 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/08/087 August 2008 DIRECTOR APPOINTED JESSICA ELIZABETH SARAH PAY

View Document

07/08/087 August 2008 DIRECTOR APPOINTED THOMAS LLOYD BARKER

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LANGDON

View Document

07/08/087 August 2008 DIRECTOR APPOINTED NIGEL PAUL HARDING

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/04/0829 April 2008 ANNUAL RETURN MADE UP TO 19/04/08

View Document

15/05/0715 May 2007 ANNUAL RETURN MADE UP TO 19/04/07

View Document

28/04/0728 April 2007 REGISTERED OFFICE CHANGED ON 28/04/07 FROM: 23 NEW STREET WOODBRIDGE SUFFOLK IP12 1DN

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 ANNUAL RETURN MADE UP TO 19/04/06

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0526 April 2005 ANNUAL RETURN MADE UP TO 19/04/05

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 ANNUAL RETURN MADE UP TO 19/04/04

View Document

13/06/0313 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/05/032 May 2003 ANNUAL RETURN MADE UP TO 19/04/03

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/05/021 May 2002 ANNUAL RETURN MADE UP TO 19/04/02

View Document

08/05/018 May 2001 ANNUAL RETURN MADE UP TO 19/04/01

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/04/0026 April 2000 ANNUAL RETURN MADE UP TO 19/04/00

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/05/9912 May 1999 REGISTERED OFFICE CHANGED ON 12/05/99 FROM: 7 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AF

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 ANNUAL RETURN MADE UP TO 19/04/99

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/05/9820 May 1998 ANNUAL RETURN MADE UP TO 19/04/98

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/06/9719 June 1997 ANNUAL RETURN MADE UP TO 19/04/97

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/05/9623 May 1996 ANNUAL RETURN MADE UP TO 19/04/96

View Document

01/06/951 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/05/9524 May 1995 ANNUAL RETURN MADE UP TO 19/04/95

View Document

05/04/955 April 1995 EXEMPTION FROM APPOINTING AUDITORS 04/10/94

View Document

05/04/955 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

17/10/9417 October 1994 EXEMPTION FROM APPOINTING AUDITORS 04/10/94

View Document

09/05/949 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/949 May 1994 ANNUAL RETURN MADE UP TO 19/04/94

View Document

09/12/939 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/08/932 August 1993 NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 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