- Company Overview for GARD HOLDINGS LIMITED (02846637)
- Filing history for GARD HOLDINGS LIMITED (02846637)
- People for GARD HOLDINGS LIMITED (02846637)
- Charges for GARD HOLDINGS LIMITED (02846637)
- More for GARD HOLDINGS LIMITED (02846637)
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) |
---|---|---|---|
18 Jul 2017 | PSC01 | Notification of Graham Percival Tickle as a person with significant control on 6 April 2016 | |
18 Jul 2017 | PSC01 | Notification of Peter Terence Fox as a person with significant control on 6 April 2016 | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
19 Aug 2015 | AD01 | Registered office address changed from The Arnold Business Park Branbridges Road East Peckham Tonbridge Kent TN12 5HD to The Arnold Business Park Branbridges Road East Peckham Tonbridge Kent TN12 5LG on 19 August 2015 | |
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Nov 2014 | CH01 | Director's details changed for Simon Graham Tickle on 21 November 2014 | |
21 Nov 2014 | CH01 | Director's details changed for Peter Terence Fox on 21 November 2014 | |
21 Nov 2014 | CH03 | Secretary's details changed for Rachel Chandler on 21 November 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
14 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Oct 2013 | AP01 | Appointment of Simon Graham Tickle as a director | |
02 Sep 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
16 Apr 2013 | SH08 | Change of share class name or designation | |
16 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2013 | TM01 | Termination of appointment of Graham Tickle as a director | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
16 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Sep 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders |