Preston Guildhall Property Development Ltd was founded on 09 July 2003 and has its registered office in Lancashire, it's status is listed as "Active". The current directors of the business are Warham, Harvey, Bridson, William, Calladine, Graham, Johnson, Brian, Lim, Michael Tee Jew, Warham, Gary Robert, Warham, James. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARHAM, Harvey | 29 January 2004 | - | 1 |
BRIDSON, William | 09 July 2003 | 27 September 2007 | 1 |
CALLADINE, Graham | 29 January 2004 | 11 February 2008 | 1 |
JOHNSON, Brian | 09 July 2003 | 11 February 2008 | 1 |
LIM, Michael Tee Jew | 09 June 2007 | 01 January 2008 | 1 |
WARHAM, Gary Robert | 29 January 2004 | 11 February 2008 | 1 |
WARHAM, James | 05 November 2013 | 24 May 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 September 2020 | |
AA - Annual Accounts | 30 March 2020 | |
CS01 - N/A | 29 August 2019 | |
TM01 - Termination of appointment of director | 24 May 2019 | |
AA - Annual Accounts | 12 April 2019 | |
CS01 - N/A | 31 August 2018 | |
AA - Annual Accounts | 17 April 2018 | |
CS01 - N/A | 05 September 2017 | |
AA - Annual Accounts | 24 April 2017 | |
CS01 - N/A | 16 September 2016 | |
AA - Annual Accounts | 22 February 2016 | |
AR01 - Annual Return | 09 September 2015 | |
CH03 - Change of particulars for secretary | 09 September 2015 | |
CH01 - Change of particulars for director | 09 September 2015 | |
AA - Annual Accounts | 29 April 2015 | |
AR01 - Annual Return | 16 September 2014 | |
AA - Annual Accounts | 22 February 2014 | |
AP01 - Appointment of director | 14 January 2014 | |
TM01 - Termination of appointment of director | 18 December 2013 | |
AR01 - Annual Return | 13 September 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 09 October 2012 | |
AA - Annual Accounts | 06 March 2012 | |
AR01 - Annual Return | 01 December 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 21 September 2010 | |
AA - Annual Accounts | 12 March 2010 | |
363a - Annual Return | 28 August 2009 | |
363a - Annual Return | 06 May 2009 | |
AA - Annual Accounts | 21 April 2009 | |
363a - Annual Return | 23 September 2008 | |
RESOLUTIONS - N/A | 18 February 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 18 February 2008 | |
288b - Notice of resignation of directors or secretaries | 18 February 2008 | |
288b - Notice of resignation of directors or secretaries | 18 February 2008 | |
288b - Notice of resignation of directors or secretaries | 18 February 2008 | |
288b - Notice of resignation of directors or secretaries | 18 February 2008 | |
395 - Particulars of a mortgage or charge | 16 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2008 | |
288b - Notice of resignation of directors or secretaries | 22 January 2008 | |
395 - Particulars of a mortgage or charge | 15 December 2007 | |
AA - Annual Accounts | 01 December 2007 | |
363a - Annual Return | 20 November 2007 | |
288a - Notice of appointment of directors or secretaries | 20 November 2007 | |
288b - Notice of resignation of directors or secretaries | 20 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 November 2007 | |
288b - Notice of resignation of directors or secretaries | 09 November 2007 | |
288a - Notice of appointment of directors or secretaries | 09 November 2007 | |
288a - Notice of appointment of directors or secretaries | 09 November 2007 | |
AA - Annual Accounts | 25 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 July 2007 | |
363s - Annual Return | 19 September 2006 | |
AA - Annual Accounts | 07 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 December 2005 | |
AA - Annual Accounts | 22 November 2005 | |
363s - Annual Return | 23 September 2005 | |
363s - Annual Return | 03 September 2004 | |
287 - Change in situation or address of Registered Office | 29 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 February 2004 | |
288a - Notice of appointment of directors or secretaries | 26 February 2004 | |
288a - Notice of appointment of directors or secretaries | 26 February 2004 | |
288a - Notice of appointment of directors or secretaries | 26 February 2004 | |
395 - Particulars of a mortgage or charge | 09 January 2004 | |
287 - Change in situation or address of Registered Office | 05 December 2003 | |
288a - Notice of appointment of directors or secretaries | 21 November 2003 | |
288a - Notice of appointment of directors or secretaries | 21 November 2003 | |
288b - Notice of resignation of directors or secretaries | 24 July 2003 | |
288b - Notice of resignation of directors or secretaries | 24 July 2003 | |
NEWINC - New incorporation documents | 09 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 13 February 2008 | Outstanding |
N/A |
Debenture | 11 December 2007 | Outstanding |
N/A |
Legal charge | 22 December 2003 | Outstanding |
N/A |