Advanced company searchLink opens in new window

GARD HOLDINGS LIMITED

Company number 02846637

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)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
16 Apr 2013 SH08 Change of share class name or designation
16 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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