Advanced company searchLink opens in new window

GUARDIAN HOLDINGS LIMITED

Company number 06518981

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)
31 Oct 2018 SH10 Particulars of variation of rights attached to shares
31 Oct 2018 SH08 Change of share class name or designation
22 Oct 2018 PSC02 Notification of Core Laboratories Cooperatief U.A. as a person with significant control on 25 September 2018
22 Oct 2018 AD01 Registered office address changed from 6 st. Andrew Street 5th Floor London EC4A 3AE England to Tmf Corporate Administration Services Ltd 6 st Andrew Street London EC4A 3AE on 22 October 2018
22 Oct 2018 AD01 Registered office address changed from Merlin House Brunel Court Village Farm Industrial Estate Pyle Bridgend Mid Glamorgan CF33 6BL to 6 st. Andrew Street 5th Floor London EC4A 3AE on 22 October 2018
22 Oct 2018 AP01 Appointment of Mrs Jacqueline Watson as a director on 25 September 2018
22 Oct 2018 AP01 Appointment of Mr Jeffrey Michael West as a director on 25 September 2018
19 Oct 2018 PSC07 Cessation of Ldc (Managers) Ltd as a person with significant control on 25 September 2018
19 Oct 2018 TM01 Termination of appointment of William Mccall as a director on 25 September 2018
19 Oct 2018 TM01 Termination of appointment of Mark Robert Kerr as a director on 25 September 2018
01 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2018 MR04 Satisfaction of charge 065189810002 in full
22 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Aug 2018 MR04 Satisfaction of charge 1 in full
19 Jul 2018 AA Group of companies' accounts made up to 31 March 2018
19 Jul 2018 MR01 Registration of charge 065189810002, created on 18 July 2018
14 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
14 Mar 2018 AP01 Appointment of Mr Mark Robert Kerr as a director on 19 January 2018
27 Dec 2017 TM01 Termination of appointment of Kevin Wood Binnie as a director on 27 December 2017
26 Dec 2017 PSC02 Notification of Ldc (Managers) Ltd as a person with significant control on 18 May 2017
26 Dec 2017 PSC07 Cessation of Epi-V Gp Investments Llp (Oc366282) as a person with significant control on 18 May 2017
01 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
18 Oct 2017 SH01 Statement of capital following an allotment of shares on 6 October 2017
  • GBP 29,640.7
25 Jul 2017 AP03 Appointment of Mr Iain Creasey Maxted as a secretary on 25 July 2017
25 Jul 2017 TM02 Termination of appointment of Emyr-Wyn Francis as a secretary on 25 July 2017