MICHAEL GUY 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
29/01/2529 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

06/02/246 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

19/05/2219 May 2022 Registered office address changed from 3 Clatterpot Lane Cottesmore Oakham Rutland LE15 7DW England to 76 Churchfields Road Folkingham Sleaford Lincolnshire NG34 0TR on 2022-05-19

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

20/11/2120 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/11/1923 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

26/09/1826 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

27/10/1727 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

19/11/1619 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/06/1614 June 2016 SUB-DIVISION 07/06/16

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANNE GUY / 15/01/2016

View Document

01/06/161 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE ANNE GUY / 15/01/2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES GUY / 15/01/2016

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 3 CLATTERPOT LANE COTTESMORE OAKHAM RUTLAND LE15 7DW ENGLAND

View Document

01/02/161 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 7 CLATTERPOT LANE COTTESMORE OAKHAM RUTLAND LE15 7DW ENGLAND

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM LOCKLEY HOUSE SHEPTON LANE PICKWORTH SLEAFORD LINCOLNSHIRE NG34 0TQ

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/01/1515 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/02/125 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/01/1217 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES GUY / 14/01/2012

View Document

16/01/1216 January 2012 SECRETARY'S CHANGE OF PARTICULARS / VALERIE ANNE GUY / 14/01/2012

View Document

20/01/1120 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/01/1021 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANNE GUY / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES GUY / 19/01/2010

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/01/0915 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GUY / 14/01/2009

View Document

15/01/0915 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/01/0915 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VALERIE GUY / 14/01/2009

View Document

15/01/0815 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: THE COTTAGE SHEPTON LANE, PICKWORTH SLEAFORD LINCOLNSHIRE NG34 0TQ

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/01/0227 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 COMPANY NAME CHANGED STATIONERY MANAGEMENT SERVICES L IMITED CERTIFICATE ISSUED ON 30/07/98

View Document

24/05/9824 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

23/03/9623 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/963 February 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

22/01/9622 January 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9522 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9520 June 1995 COMPANY NAME CHANGED CRANWELL OFFICE SERVICES LIMITED CERTIFICATE ISSUED ON 21/06/95

View Document

06/06/956 June 1995 REGISTERED OFFICE CHANGED ON 06/06/95 FROM: CRANWELL HOUSE SWINGBRIDGE ROAD GRANTHAM LINCOLNSHIRE , NG31 7XT

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

05/06/945 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

17/05/9317 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 RETURN MADE UP TO 30/01/92; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 S386 DISP APP AUDS 28/02/92

View Document

05/02/925 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

13/02/9113 February 1991 REGISTERED OFFICE CHANGED ON 13/02/91 FROM: 11 FINICIN STREET GRANTHAM LINCS NG31 6QZ

View Document

13/02/9113 February 1991 RETURN MADE UP TO 30/01/91; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

14/03/9014 March 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

22/06/8922 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/8914 February 1989 RETURN MADE UP TO 31/10/88; NO CHANGE OF MEMBERS

View Document

24/03/8824 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

10/02/8710 February 1987 RETURN MADE UP TO 09/02/87; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

20/11/8620 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/8620 November 1986 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

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