GUTTERIDGE HASKINS & DAVEY LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

07/04/257 April 2025 Appointment of Richard David Evans as a director on 2025-04-04

View Document

06/02/256 February 2025 Group of companies' accounts made up to 2024-06-30

View Document

05/02/255 February 2025 Termination of appointment of Simon Charles Vernon Light as a director on 2025-02-04

View Document

28/10/2428 October 2024 Termination of appointment of Aoife Hunt as a director on 2024-10-16

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

26/06/2426 June 2024 Appointment of Ms Patricia Anne Osoko as a secretary on 2024-06-01

View Document

13/06/2413 June 2024 Termination of appointment of Rachel Todd as a secretary on 2024-06-01

View Document

01/03/241 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

20/10/2320 October 2023 Registered office address changed from Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU England to Nexus Building Floor 10 25 Farringdon Street London EC4A 4AB on 2023-10-20

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

03/03/233 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

01/03/231 March 2023 Notification of a person with significant control statement

View Document

20/02/2320 February 2023 Cessation of Ghd Holdings (Uk) Pty Ltd as a person with significant control on 2016-04-06

View Document

19/01/2319 January 2023 Appointment of Mr Sheldon Lee Krahe as a director on 2023-01-17

View Document

04/05/224 May 2022 Termination of appointment of Jennifer Elizabeth Miranda Barnett as a secretary on 2022-03-31

View Document

27/04/2227 April 2022 Termination of appointment of Lisa Maree Elbourne as a secretary on 2022-04-04

View Document

27/04/2227 April 2022 Appointment of Ms Rachel Todd as a secretary on 2022-04-04

View Document

28/09/2128 September 2021 Appointment of Aoife Hunt as a director on 2021-09-16

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

29/06/2129 June 2021 Group of companies' accounts made up to 2020-06-30

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

01/07/201 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 ADOPT ARTICLES 16/12/2019

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL JENNINGS

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK INGRAM

View Document

20/12/1920 December 2019 SECRETARY APPOINTED MS JENNIFER ELIZABETH MIRANDA BARNETT

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR SIMON CHARLES VERNON LIGHT

View Document

20/09/1920 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/1920 September 2019 27/06/19 STATEMENT OF CAPITAL GBP 7500000

View Document

10/09/1910 September 2019 10/09/19 STATEMENT OF CAPITAL GBP 5500000

View Document

10/09/1910 September 2019 REDUCE ISSUED CAPITAL 27/06/2019

View Document

10/09/1910 September 2019 SOLVENCY STATEMENT DATED 20/06/19

View Document

10/09/1910 September 2019 STATEMENT BY DIRECTORS

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/05/1915 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

28/03/1828 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 4 INNOVATION CLOSE YORK SCIENCE PARK YORK YO10 5ZF

View Document

03/07/173 July 2017 Registered office address changed from , 4 Innovation Close, York Science Park, York, YO10 5ZF to Nexus Building Floor 10 25 Farringdon Street London EC4A 4AB on 2017-07-03

View Document

11/04/1711 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DUTTON

View Document

18/11/1618 November 2016 SECRETARY APPOINTED MR MICHAEL DOUGLAS JENNINGS

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR CRAIG WILLIAM STOCKTON

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR ASHLEY WRIGHT

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR MARK CHARLES INGRAM

View Document

01/09/151 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 18/06/13 STATEMENT OF CAPITAL GBP 15500000

View Document

08/07/158 July 2015 24/06/15 STATEMENT OF CAPITAL GBP 9500000

View Document

03/03/153 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR ASHLEY JACK WRIGHT

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR PHILLIP DUTHIE

View Document

11/09/1411 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

26/02/1426 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

01/10/131 October 2013 18/06/13 STATEMENT OF CAPITAL GBP 10000000

View Document

19/09/1319 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/132 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

15/03/1315 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

06/08/126 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

09/01/129 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY BLAKE

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MR JOHN CHRISTOPHER DUTTON

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BAIRD

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MR PHILLIP ANTHONY DUTHIE

View Document

06/08/116 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR JOHN IVOR BAIRD

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR DESMOND WHYBIRD

View Document

13/07/1113 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 2500000

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR IAN SHEPHERD

View Document

24/11/1024 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MARSDEN

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS SHEPHERD / 05/08/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID BLAKE / 05/08/2010

View Document

14/09/1014 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND ROBERT WHYBIRD / 05/08/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL MARSDEN / 05/08/2010

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL POLIN

View Document

06/08/096 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 AUDITOR'S RESIGNATION

View Document

01/04/091 April 2009 AUDITOR'S RESIGNATION

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED IAN DOUGLAS SHEPHERD

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY RICHARD HOLLIDAY

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE WEEKS

View Document

22/12/0822 December 2008 SECRETARY APPOINTED LISA MAREE ELBOURNE

View Document

12/11/0812 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 NC INC ALREADY ADJUSTED 20/05/08

View Document

06/08/086 August 2008 GBP NC 1000000/2500000 20/05/2008

View Document

02/07/082 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS PINZONE

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0711 March 2007 S366A DISP HOLDING AGM 05/02/07

View Document

29/11/0629 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

25/08/0625 August 2006

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 £ NC 100/1000000 28/0

View Document

03/11/053 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/0531 October 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/06/06

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED

View Document

26/10/0526 October 2005 COMPANY NAME CHANGED 3456TH SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 26/10/05

View Document

05/08/055 August 2005 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