About

Registered Number: 03382420
Date of Incorporation: 06/06/1997 (27 years and 10 months ago)
Company Status: Active
Registered Address: Pandey & Co, 32 Padwell Road, Southampton, Hampshire, SO14 6QZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.