GUIDEBOOK LIMITED
Status | ACTIVE |
Company No. | 09093738 |
Category | Private Limited Company |
Incorporated | 19 Jun 2014 |
Age | 9 years, 10 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
GUIDEBOOK LIMITED is an active private limited company with number 09093738. It was incorporated 9 years, 10 months, 10 days ago, on 19 June 2014. The company address is First Floor, 1 Cottesbrooke Park First Floor, 1 Cottesbrooke Park, Daventry, NN11 8YL, Northamptonshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 23 Jun 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 24 Jun 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Confirmation statement with updates
Date: 21 Jun 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Appoint person director company with name date
Date: 04 May 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Lawrence Banks
Appointment date: 2021-04-06
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 24 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Change person director company with change date
Date: 24 Jun 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeffrey Lewis
Change date: 2020-01-01
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 01 Jul 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Confirmation statement with updates
Date: 29 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-06
Old address: Suite 3 Wayside House Braunston Business Park, London Road Braunston Northants NN11 7HB England
New address: First Floor, 1 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN11 8YL
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type total exemption small
Date: 09 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Second filing of form with form type
Date: 03 Feb 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Change person director company with change date
Date: 20 Jan 2016
Action Date: 20 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-20
Officer name: Jeff Lewis
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-18
New address: Suite 3 Wayside House Braunston Business Park, London Road Braunston Northants NN11 7HB
Old address: 5 New Street Square London EC4A 3TW
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Change account reference date company current shortened
Date: 28 Aug 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-01-31
Documents
Appoint person director company with name date
Date: 20 Jun 2014
Action Date: 20 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-20
Officer name: Jeff Lewis
Documents
Change account reference date company current shortened
Date: 20 Jun 2014
Action Date: 31 Jan 2015
Category: Accounts
Type: AA01
New date: 2015-01-31
Made up date: 2015-06-30
Documents
Termination director company with name
Date: 20 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Bursby
Documents
Termination secretary company with name
Date: 20 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Taylor Wessing Secretaries Limited
Documents
Termination director company with name
Date: 20 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Huntsmoor Limited
Documents
Termination director company with name
Date: 20 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Huntsmoor Nominees Limited
Documents
Some Companies
ADANAC FINANCIAL SERVICES LIMITED
2ND,MARTOCK,TA12 6DH
Number: | 04524584 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEORGE STANLEY HOUSE,SCARBOROUGH,YO12 5ED
Number: | 05438891 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, CITI BUILDING P.O. BOX N-1576,NASSAU,
Number: | SG000433 |
Status: | ACTIVE |
Category: | Scottish Partnership |
THE OLD RECTORY,WEYBRIDGE,KT13 8DE
Number: | OC384362 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
6 THORNEYCROFT DRIVE,WARRINGTON,WA1 3FW
Number: | 07840637 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMES CONSTRUCTION & DESIGN LIMITED
57 BURKE CLOSE,LONDON,SW15 5RS
Number: | 07517916 |
Status: | ACTIVE |
Category: | Private Limited Company |