Advanced company searchLink opens in new window

SANTANDER GUARANTEE COMPANY

Company number 02687070

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 May 2018 AA Full accounts made up to 31 December 2017
14 May 2018 CH01 Director's details changed for Mr Andrew Roland Honey on 14 May 2018
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with updates
02 Mar 2018 AP01 Appointment of Mrs Rachel Jane Morrison as a director on 26 February 2018
02 May 2017 AA Full accounts made up to 31 December 2016
24 Apr 2017 TM01 Termination of appointment of Mehdi Kadhim Mehdi as a director on 13 April 2017
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
06 Dec 2016 TM01 Termination of appointment of Richard Charles Truelove as a director on 30 November 2016
28 Apr 2016 AA Full accounts made up to 31 December 2015
15 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2,806,750
25 Nov 2015 AP01 Appointment of Mr Mehdi Kadhim Mehdi as a director on 4 November 2015
11 Nov 2015 AP01 Appointment of Mr Andrew Roland Honey as a director on 4 November 2015
11 Nov 2015 TM01 Termination of appointment of Mark Cunliffe Jackson as a director on 19 October 2015
09 Sep 2015 TM01 Termination of appointment of Jacques Henri Raoul Edmond Maurice Andre Ripoll as a director on 15 July 2015
03 Jun 2015 AA Full accounts made up to 31 December 2014
14 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,806,750
18 Jun 2014 AA Full accounts made up to 31 December 2013
10 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2,806,750
30 Sep 2013 AP01 Appointment of Jacques Henri Raoul Edmond Maurice Andre Ripoll as a director
03 Jul 2013 TM01 Termination of appointment of Luis De Sousa as a director
15 May 2013 AA Full accounts made up to 31 December 2012
25 Apr 2013 AP04 Appointment of Santander Secretariat Services Limited as a secretary
15 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
08 Mar 2013 CH01 Director's details changed for Mr Mark Cunliffe Jackson on 22 September 2012
03 Sep 2012 TM02 Termination of appointment of Abbey National Nominees Limited as a secretary