About

Registered Number: 02988783
Date of Incorporation: 10/11/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 3 Kensworth Gate, 200-404 High Street South, Dunstable, Bedfordshire, LU6 3HS

 

Guideline Publications Ltd was registered on 10 November 1994 and has its registered office in Dunstable, Bedfordshire. There are 12 directors listed as Corkhill, Kim Cheryl, Corkhill, Alan Gerard, Auckland, Regis Eric George, Davenport, Anne Rosemary, Doyle, Peter, Edwards, Julian Richard Beale, Hall, Alan Wilburn, Hannant, Harold David, Howard, James Douglas Arnold, Mcevoy, Michael, Robinson, Neil William, Sheppard, Andrew Thomas for the business at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORKHILL, Alan Gerard 11 November 1995 - 1
AUCKLAND, Regis Eric George 11 November 1995 10 October 2018 1
DAVENPORT, Anne Rosemary 11 November 1995 20 April 1999 1
DOYLE, Peter 24 November 1994 31 January 1995 1
EDWARDS, Julian Richard Beale 31 January 1995 06 April 1996 1
HALL, Alan Wilburn 11 November 1995 07 January 1999 1
HANNANT, Harold David 11 November 1995 17 December 2002 1
HOWARD, James Douglas Arnold 31 January 1995 12 July 2001 1
MCEVOY, Michael 31 January 1995 17 December 2002 1
ROBINSON, Neil William 22 April 1999 17 December 2002 1
SHEPPARD, Andrew Thomas 01 August 1995 19 February 1999 1
Secretary Name Appointed Resigned Total Appointments
CORKHILL, Kim Cheryl 01 June 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
RESOLUTIONS - N/A 24 September 2019
CH04 - Change of particulars for corporate secretary 23 August 2019
PSC07 - N/A 23 August 2019
TM01 - Termination of appointment of director 23 August 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 30 April 2019
AA01 - Change of accounting reference date 16 October 2018
CS01 - N/A 12 June 2018
PSC01 - N/A 12 June 2018
PSC07 - N/A 11 June 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 28 October 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 31 October 2011
AAMD - Amended Accounts 19 January 2011
AR01 - Annual Return 28 November 2010
AA - Annual Accounts 31 October 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH04 - Change of particulars for corporate secretary 07 January 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 24 November 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 13 November 2007
363a - Annual Return 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 18 November 2005
AA - Annual Accounts 27 September 2005
363a - Annual Return 10 August 2005
363a - Annual Return 02 August 2005
363a - Annual Return 28 July 2005
287 - Change in situation or address of Registered Office 08 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
AA - Annual Accounts 22 December 2004
AA - Annual Accounts 17 November 2003
395 - Particulars of a mortgage or charge 20 June 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 24 October 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
287 - Change in situation or address of Registered Office 27 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 27 December 2000
363s - Annual Return 23 December 1999
CERTNM - Change of name certificate 12 October 1999
287 - Change in situation or address of Registered Office 13 August 1999
AA - Annual Accounts 26 July 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 09 April 1997
363s - Annual Return 27 November 1996
288 - N/A 23 September 1996
AA - Annual Accounts 08 September 1996
225 - Change of Accounting Reference Date 08 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1996
288 - N/A 10 May 1996
288 - N/A 10 May 1996
288 - N/A 10 May 1996
288 - N/A 10 May 1996
288 - N/A 10 May 1996
363s - Annual Return 28 December 1995
288 - N/A 22 November 1995
288 - N/A 18 October 1995
288 - N/A 18 October 1995
288 - N/A 18 October 1995
288 - N/A 18 October 1995
288 - N/A 18 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1995
287 - Change in situation or address of Registered Office 20 February 1995
RESOLUTIONS - N/A 29 November 1994
123 - Notice of increase in nominal capital 29 November 1994
288 - N/A 29 November 1994
288 - N/A 29 November 1994
287 - Change in situation or address of Registered Office 29 November 1994
NEWINC - New incorporation documents 10 November 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 17 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.