Guy Howard Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". The companies directors are listed as Greenwood, Jonathan Guy Howard, Harrison, Candice Fiona in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRISON, Candice Fiona | 06 June 1997 | 25 July 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREENWOOD, Jonathan Guy Howard | 06 June 1997 | 25 July 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 June 2020 | |
AA - Annual Accounts | 25 March 2020 | |
MR01 - N/A | 06 September 2019 | |
MR01 - N/A | 02 September 2019 | |
MR04 - N/A | 02 September 2019 | |
MR04 - N/A | 02 September 2019 | |
CS01 - N/A | 06 June 2019 | |
MR01 - N/A | 17 May 2019 | |
MR01 - N/A | 17 May 2019 | |
AA - Annual Accounts | 28 March 2019 | |
CS01 - N/A | 04 July 2018 | |
AA - Annual Accounts | 26 March 2018 | |
CS01 - N/A | 19 June 2017 | |
AA - Annual Accounts | 27 March 2017 | |
AR01 - Annual Return | 13 June 2016 | |
AA - Annual Accounts | 15 March 2016 | |
AR01 - Annual Return | 15 June 2015 | |
AD01 - Change of registered office address | 31 March 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 12 August 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 18 June 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AA - Annual Accounts | 12 November 2012 | |
DISS40 - Notice of striking-off action discontinued | 19 September 2012 | |
AR01 - Annual Return | 18 September 2012 | |
TM02 - Termination of appointment of secretary | 18 September 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 August 2012 | |
AR01 - Annual Return | 30 July 2011 | |
AA - Annual Accounts | 31 March 2011 | |
DISS40 - Notice of striking-off action discontinued | 09 October 2010 | |
AR01 - Annual Return | 08 October 2010 | |
CH01 - Change of particulars for director | 08 October 2010 | |
CH04 - Change of particulars for corporate secretary | 08 October 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 October 2010 | |
AA - Annual Accounts | 30 April 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 October 2009 | |
DISS40 - Notice of striking-off action discontinued | 10 October 2009 | |
AR01 - Annual Return | 09 October 2009 | |
287 - Change in situation or address of Registered Office | 10 August 2009 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 04 July 2008 | |
AA - Annual Accounts | 01 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 April 2008 | |
287 - Change in situation or address of Registered Office | 05 February 2008 | |
AA - Annual Accounts | 18 January 2008 | |
363s - Annual Return | 25 June 2007 | |
363s - Annual Return | 15 June 2006 | |
AA - Annual Accounts | 03 May 2006 | |
363s - Annual Return | 07 June 2005 | |
AA - Annual Accounts | 05 May 2005 | |
395 - Particulars of a mortgage or charge | 14 September 2004 | |
363s - Annual Return | 28 June 2004 | |
AA - Annual Accounts | 27 March 2004 | |
AA - Annual Accounts | 04 August 2003 | |
363s - Annual Return | 11 June 2003 | |
AA - Annual Accounts | 29 July 2002 | |
363s - Annual Return | 05 July 2002 | |
AA - Annual Accounts | 17 October 2001 | |
363s - Annual Return | 09 July 2001 | |
287 - Change in situation or address of Registered Office | 04 August 2000 | |
288b - Notice of resignation of directors or secretaries | 04 August 2000 | |
288b - Notice of resignation of directors or secretaries | 04 August 2000 | |
288a - Notice of appointment of directors or secretaries | 04 August 2000 | |
363s - Annual Return | 13 June 2000 | |
AA - Annual Accounts | 06 January 2000 | |
363s - Annual Return | 06 June 1999 | |
AA - Annual Accounts | 24 March 1999 | |
287 - Change in situation or address of Registered Office | 05 November 1998 | |
363s - Annual Return | 11 June 1998 | |
MEM/ARTS - N/A | 21 July 1997 | |
CERTNM - Change of name certificate | 08 July 1997 | |
288a - Notice of appointment of directors or secretaries | 20 June 1997 | |
288a - Notice of appointment of directors or secretaries | 20 June 1997 | |
288b - Notice of resignation of directors or secretaries | 20 June 1997 | |
288b - Notice of resignation of directors or secretaries | 20 June 1997 | |
287 - Change in situation or address of Registered Office | 13 June 1997 | |
NEWINC - New incorporation documents | 06 June 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 August 2019 | Outstanding |
N/A |
A registered charge | 30 August 2019 | Outstanding |
N/A |
A registered charge | 17 May 2019 | Fully Satisfied |
N/A |
A registered charge | 17 May 2019 | Fully Satisfied |
N/A |
Legal charge | 31 August 2004 | Outstanding |
N/A |