GUEST PROPERTIES 1 LIMITED
Company Documents
Date | Description |
---|---|
03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
27/09/2227 September 2022 | First Gazette notice for voluntary strike-off |
27/09/2227 September 2022 | First Gazette notice for voluntary strike-off |
15/09/2215 September 2022 | Application to strike the company off the register |
10/12/2110 December 2021 | Confirmation statement made on 2021-10-26 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/08/197 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/07/1711 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/12/159 December 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/11/1424 November 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/11/1320 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/11/1223 November 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/11/1115 November 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/11/1025 November 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
26/08/1026 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/12/093 December 2009 | Annual return made up to 26 October 2009 with full list of shareholders |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA GUEST / 22/11/2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE GUEST / 22/11/2009 |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/12/0816 December 2008 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | LOCATION OF REGISTER OF MEMBERS |
16/12/0816 December 2008 | LOCATION OF DEBENTURE REGISTER |
16/12/0816 December 2008 | REGISTERED OFFICE CHANGED ON 16/12/2008 FROM C/O 78 BIRMINGHAM ST OLDBURY WEST MIDLANDS B69 4EB |
07/08/087 August 2008 | COMPANY NAME CHANGED GUEST PROPERTY MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 08/08/08 |
24/07/0824 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
01/04/081 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/11/0716 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
16/11/0716 November 2007 | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/11/0617 November 2006 | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS |
21/11/0521 November 2005 | DIRECTOR RESIGNED |
21/11/0521 November 2005 | SECRETARY RESIGNED |
21/11/0521 November 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/11/0521 November 2005 | NEW DIRECTOR APPOINTED |
21/11/0521 November 2005 | REGISTERED OFFICE CHANGED ON 21/11/05 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM WEST MIDLANDS B24 9ND |
26/10/0526 October 2005 | 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