GUIDELINE CORPORATION LIMITED

Oakley House Headway Business Park Oakley House Headway Business Park, Corby, NN18 9EZ, Northants, United Kingdom
StatusACTIVE
Company No.03221577
CategoryPrivate Limited Company
Incorporated08 Jul 1996
Age27 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

GUIDELINE CORPORATION LIMITED is an active private limited company with number 03221577. It was incorporated 27 years, 10 months, 13 days ago, on 08 July 1996. The company address is Oakley House Headway Business Park Oakley House Headway Business Park, Corby, NN18 9EZ, Northants, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Oct 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-06-28

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Oct 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2020

Action Date: 28 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susan Amelia Sharman

Notification date: 2020-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2020

Action Date: 28 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-28

Psc name: David Terence Sharman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-29

Officer name: Mr Matthew Sharman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: David Terence Sharman

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Amelia Sharman

Appointment date: 2018-11-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-14

Old address: C/O Portland Print, Bartley Road Telford Way Industrial Estate Kettering Northamptonshire NN16 8UN

New address: Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-16

Officer name: Terence Gilfred Sharman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 27 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Terence Sharman

Notification date: 2017-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2016

Action Date: 26 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032215770002

Charge creation date: 2016-10-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2016

Action Date: 30 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-30

Charge number: 032215770001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Sep 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Forrest Pollock Mathie

Termination date: 2015-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2013

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-31

Officer name: Terence Gilfred Sharman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Termination secretary company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Edson

Documents

View document PDF

Move registers to sail company

Date: 22 Mar 2012

Category: Address

Type: AD03

Documents

View document PDF

Change person secretary company with change date

Date: 22 Mar 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-01

Officer name: Ms Janet Forrest Pollock

Documents

View document PDF

Change sail address company

Date: 22 Mar 2012

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Edson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Janet Forrest Pollock

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 1999

Action Date: 26 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-26

Documents

View document PDF

Legacy

Date: 16 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/99; no change of members

Documents

View document PDF

Legacy

Date: 08 Apr 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 1998

Action Date: 27 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-27

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/98; no change of members

Documents

View document PDF

Legacy

Date: 20 Oct 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 12 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/97; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 1997

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 22 Jun 1997

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 22 Jun 1997

Category: Capital

Type: 88(2)O

Description: Ad 09/08/96--------- £ si 998@1

Documents

View document PDF

Legacy

Date: 11 Jun 1997

Category: Capital

Type: 88(2)P

Description: Ad 09/08/96--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 18 Dec 1996

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/97 to 31/03/97

Documents

View document PDF

Legacy

Date: 21 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Aug 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 1996

Category: Address

Type: 287

Description: Registered office changed on 21/08/96 from: 7 cleaver court station road kettering northamptonshire NN15 7HH

Documents

View document PDF

Resolution

Date: 21 Aug 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Aug 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Aug 1996

Category: Capital

Type: 123

Description: £ nc 100/1000 09/08/96

Documents

View document PDF

Incorporation company

Date: 08 Jul 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLANCHLAND MOOR SPORTING LLP

YOURS BUSINESS NETWORKS SUITE B,GATESHEAD,NE11 9DJ

Number:OC362721
Status:ACTIVE
Category:Limited Liability Partnership

JOHN JAMES CLEARANCE LTD

10-12 MULBERRY GREEN,HARLOW,CM17 0ET

Number:11169024
Status:ACTIVE
Category:Private Limited Company

KMCK LTD

2 KETTON ROAD,STAMFORD,PE9 3PS

Number:11327226
Status:ACTIVE
Category:Private Limited Company

PRIME PROPERTY AND FINANCIAL SERVICES LIMITED

785 GREEN LANE,DAGENHAM,RM8 1DD

Number:06281477
Status:ACTIVE
Category:Private Limited Company

PROTEA PROPERTY MAINTENANCE LTD

40 HOGHTON STREET,SOUTHPORT,PR9 0PQ

Number:10485244
Status:ACTIVE
Category:Private Limited Company

STITCH & CLEAN DRYCLEANERS LTD

43 UPTON LANE,LONDON,E7 9PA

Number:09138645
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source