Download leads from Nexok and grow your business. Find out more

Michael Guy Properties Limited

Documents

Total Documents159
Total Pages720

Filing History

17 January 2023Confirmation statement made on 14 January 2023 with updates
31 December 2022Total exemption full accounts made up to 31 July 2022
19 May 2022Registered office address changed from 3 Clatterpot Lane Cottesmore Oakham Rutland LE15 7DW England to 76 Churchfields Road Folkingham Sleaford Lincolnshire NG34 0TR on 19 May 2022
1 February 2022Confirmation statement made on 14 January 2022 with no updates
20 November 2021Total exemption full accounts made up to 31 July 2021
17 February 2021Confirmation statement made on 14 January 2021 with no updates
17 February 2021Cessation of Michael Guy as a person with significant control on 31 December 2020
12 November 2020Total exemption full accounts made up to 31 July 2020
4 February 2020Confirmation statement made on 14 January 2020 with no updates
23 November 2019Total exemption full accounts made up to 31 July 2019
17 January 2019Confirmation statement made on 14 January 2019 with updates
26 September 2018Total exemption full accounts made up to 31 July 2018
2 February 2018Confirmation statement made on 14 January 2018 with updates
27 October 2017Total exemption full accounts made up to 31 July 2017
27 October 2017Total exemption full accounts made up to 31 July 2017
17 January 2017Confirmation statement made on 14 January 2017 with updates
17 January 2017Confirmation statement made on 14 January 2017 with updates
19 November 2016Total exemption small company accounts made up to 31 July 2016
19 November 2016Total exemption small company accounts made up to 31 July 2016
14 June 2016Sub-division of shares on 7 June 2016
14 June 2016Sub-division of shares on 7 June 2016
1 June 2016Secretary's details changed for Mrs Valerie Anne Guy on 15 January 2016
1 June 2016Director's details changed for Mr Michael Charles Guy on 15 January 2016
1 June 2016Secretary's details changed for Mrs Valerie Anne Guy on 15 January 2016
1 June 2016Director's details changed for Mr Michael Charles Guy on 15 January 2016
1 June 2016Director's details changed for Mrs Valerie Anne Guy on 15 January 2016
1 June 2016Director's details changed for Mrs Valerie Anne Guy on 15 January 2016
2 February 2016Registered office address changed from 3 Clatterpot Lane Cottesmore Oakham Rutland LE15 7DW England to 3 Clatterpot Lane Cottesmore Oakham Rutland LE15 7DW on 2 February 2016
2 February 2016Registered office address changed from 3 Clatterpot Lane Cottesmore Oakham Rutland LE15 7DW England to 3 Clatterpot Lane Cottesmore Oakham Rutland LE15 7DW on 2 February 2016
1 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
1 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
1 February 2016Registered office address changed from 7 Clatterpot Lane Cottesmore Oakham Rutland LE15 7DW England to 3 Clatterpot Lane Cottesmore Oakham Rutland LE15 7DW on 1 February 2016
1 February 2016Registered office address changed from 7 Clatterpot Lane Cottesmore Oakham Rutland LE15 7DW England to 3 Clatterpot Lane Cottesmore Oakham Rutland LE15 7DW on 1 February 2016
24 December 2015Total exemption small company accounts made up to 31 July 2015
24 December 2015Total exemption small company accounts made up to 31 July 2015
11 December 2015Registered office address changed from Lockley House Shepton Lane Pickworth Sleaford Lincolnshire NG34 0TQ to 7 Clatterpot Lane Cottesmore Oakham Rutland LE15 7DW on 11 December 2015
11 December 2015Registered office address changed from Lockley House Shepton Lane Pickworth Sleaford Lincolnshire NG34 0TQ to 7 Clatterpot Lane Cottesmore Oakham Rutland LE15 7DW on 11 December 2015
17 March 2015Total exemption small company accounts made up to 31 July 2014
17 March 2015Total exemption small company accounts made up to 31 July 2014
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
12 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
12 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
16 January 2014Total exemption small company accounts made up to 31 July 2013
16 January 2014Total exemption small company accounts made up to 31 July 2013
26 February 2013Annual return made up to 14 January 2013 with a full list of shareholders
26 February 2013Annual return made up to 14 January 2013 with a full list of shareholders
5 December 2012Total exemption small company accounts made up to 31 July 2012
5 December 2012Total exemption small company accounts made up to 31 July 2012
5 February 2012Total exemption small company accounts made up to 31 July 2011
5 February 2012Total exemption small company accounts made up to 31 July 2011
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
16 January 2012Secretary's details changed for Valerie Anne Guy on 14 January 2012
16 January 2012Director's details changed for Michael Charles Guy on 14 January 2012
16 January 2012Secretary's details changed for Valerie Anne Guy on 14 January 2012
16 January 2012Director's details changed for Michael Charles Guy on 14 January 2012
20 January 2011Annual return made up to 14 January 2011 with a full list of shareholders
20 January 2011Annual return made up to 14 January 2011 with a full list of shareholders
7 December 2010Total exemption small company accounts made up to 31 July 2010
7 December 2010Total exemption small company accounts made up to 31 July 2010
18 March 2010Total exemption small company accounts made up to 31 July 2009
18 March 2010Total exemption small company accounts made up to 31 July 2009
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders
19 January 2010Director's details changed for Valerie Anne Guy on 19 January 2010
19 January 2010Director's details changed for Valerie Anne Guy on 19 January 2010
19 January 2010Director's details changed for Michael Charles Guy on 19 January 2010
19 January 2010Director's details changed for Michael Charles Guy on 19 January 2010
28 January 2009Total exemption small company accounts made up to 31 July 2008
28 January 2009Total exemption small company accounts made up to 31 July 2008
15 January 2009Return made up to 14/01/09; full list of members
15 January 2009Location of register of members
15 January 2009Return made up to 14/01/09; full list of members
15 January 2009Location of debenture register
15 January 2009Location of register of members
15 January 2009Location of debenture register
15 January 2009Director's change of particulars / michael guy / 14/01/2009
15 January 2009Director and secretary's change of particulars / valerie guy / 14/01/2009
15 January 2009Director's change of particulars / michael guy / 14/01/2009
15 January 2009Director and secretary's change of particulars / valerie guy / 14/01/2009
15 January 2008Director's particulars changed
15 January 2008Return made up to 14/01/08; full list of members
15 January 2008Director's particulars changed
15 January 2008Secretary's particulars changed;director's particulars changed
15 January 2008Return made up to 14/01/08; full list of members
15 January 2008Secretary's particulars changed;director's particulars changed
28 November 2007Registered office changed on 28/11/07 from: the cottage shepton lane, pickworth sleaford lincolnshire NG34 0TQ
28 November 2007Registered office changed on 28/11/07 from: the cottage shepton lane, pickworth sleaford lincolnshire NG34 0TQ
13 November 2007Total exemption small company accounts made up to 31 July 2007
13 November 2007Total exemption small company accounts made up to 31 July 2007
30 March 2007Return made up to 14/01/07; full list of members
30 March 2007Return made up to 14/01/07; full list of members
15 November 2006Total exemption small company accounts made up to 31 July 2006
15 November 2006Total exemption small company accounts made up to 31 July 2006
22 February 2006Total exemption small company accounts made up to 31 July 2005
22 February 2006Total exemption small company accounts made up to 31 July 2005
24 January 2006Return made up to 14/01/06; full list of members
24 January 2006Return made up to 14/01/06; full list of members
24 January 2005Return made up to 14/01/05; full list of members
24 January 2005New secretary appointed;new director appointed
24 January 2005New secretary appointed;new director appointed
24 January 2005Return made up to 14/01/05; full list of members
4 January 2005New director appointed
4 January 2005New director appointed
22 December 2004Total exemption small company accounts made up to 31 July 2004
22 December 2004Total exemption small company accounts made up to 31 July 2004
13 April 2004Total exemption small company accounts made up to 31 July 2003
13 April 2004Total exemption small company accounts made up to 31 July 2003
15 January 2004Return made up to 14/01/04; full list of members
15 January 2004Return made up to 14/01/04; full list of members
22 January 2003Return made up to 14/01/03; full list of members
22 January 2003Return made up to 14/01/03; full list of members
7 January 2003Total exemption small company accounts made up to 31 July 2002
7 January 2003Total exemption small company accounts made up to 31 July 2002
27 January 2002Return made up to 14/01/02; full list of members
  • 363(287) ‐ Registered office changed on 27/01/02
27 January 2002Return made up to 14/01/02; full list of members
  • 363(287) ‐ Registered office changed on 27/01/02
5 December 2001Total exemption full accounts made up to 31 July 2001
5 December 2001Total exemption full accounts made up to 31 July 2001
18 January 2001Return made up to 14/01/01; full list of members
18 January 2001Return made up to 14/01/01; full list of members
9 November 2000Full accounts made up to 31 July 2000
9 November 2000Full accounts made up to 31 July 2000
19 January 2000Full accounts made up to 31 July 1999
19 January 2000Full accounts made up to 31 July 1999
14 January 2000Return made up to 14/01/00; full list of members
14 January 2000Return made up to 14/01/00; full list of members
25 April 1999Full accounts made up to 31 July 1998
25 April 1999Full accounts made up to 31 July 1998
11 January 1999Return made up to 14/01/99; full list of members
11 January 1999Return made up to 14/01/99; full list of members
29 July 1998Company name changed stationery management services l imited\certificate issued on 30/07/98
29 July 1998Company name changed stationery management services l imited\certificate issued on 30/07/98
24 May 1998Full accounts made up to 31 July 1997
24 May 1998Full accounts made up to 31 July 1997
21 January 1998Return made up to 14/01/98; no change of members
21 January 1998Return made up to 14/01/98; no change of members
9 April 1997Full accounts made up to 31 July 1996
9 April 1997Full accounts made up to 31 July 1996
24 January 1997Return made up to 14/01/97; full list of members
24 January 1997Return made up to 14/01/97; full list of members
4 June 1996Full accounts made up to 31 July 1995
4 June 1996Full accounts made up to 31 July 1995
23 March 1996Declaration of satisfaction of mortgage/charge
23 March 1996Declaration of satisfaction of mortgage/charge
3 February 1996Declaration of mortgage charge released/ceased
3 February 1996Declaration of mortgage charge released/ceased
22 January 1996Return made up to 14/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
22 January 1996Return made up to 14/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
26 September 1995Particulars of mortgage/charge
26 September 1995Particulars of mortgage/charge
22 September 1995Particulars of mortgage/charge
22 September 1995Particulars of mortgage/charge
20 June 1995Company name changed cranwell office services LIMITED\certificate issued on 21/06/95
20 June 1995Company name changed cranwell office services LIMITED\certificate issued on 21/06/95
6 June 1995Registered office changed on 06/06/95 from: cranwell house swingbridge road grantham lincolnshire , NG31 7XT
6 June 1995Registered office changed on 06/06/95 from: cranwell house swingbridge road grantham lincolnshire , NG31 7XT
26 May 1995Accounts for a small company made up to 31 July 1994
26 May 1995Accounts for a small company made up to 31 July 1994
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed