- Company Overview for GUARDIAN SECURITY GROUP LIMITED (05648398)
- Filing history for GUARDIAN SECURITY GROUP LIMITED (05648398)
- People for GUARDIAN SECURITY GROUP LIMITED (05648398)
- Charges for GUARDIAN SECURITY GROUP LIMITED (05648398)
- Insolvency for GUARDIAN SECURITY GROUP LIMITED (05648398)
- More for GUARDIAN SECURITY GROUP LIMITED (05648398)
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) |
---|---|---|---|
13 Oct 2017 | AD01 | Registered office address changed from 5 Millmead Guildford Surrey GU2 4BE to 14 Carleton House Boulevard Drive London NW9 5QF on 13 October 2017 | |
13 Oct 2017 | AP01 | Appointment of Mrs Nataliia Fox as a director on 30 April 2017 | |
13 Oct 2017 | PSC07 | Cessation of Jason Louis Chappel as a person with significant control on 30 April 2017 | |
13 Oct 2017 | PSC01 | Notification of Nataliia Fox as a person with significant control on 30 April 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
08 Dec 2016 | CH01 | Director's details changed for Mr Jason Louis Chappel on 17 December 2015 | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
24 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
16 Dec 2013 | MR01 | Registration of charge 056483980002 | |
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
04 Jan 2013 | CH01 | Director's details changed for Mr Jason Louis Chappel on 19 November 2012 | |
21 Dec 2012 | AD01 | Registered office address changed from 4 Cranmore Cottages Cranmore Lane West Horsley KT24 6BS on 21 December 2012 | |
19 Dec 2012 | AP01 | Appointment of Mr Jason Louis Chappel as a director | |
19 Dec 2012 | TM01 | Termination of appointment of Fiona Humberstone as a director | |
19 Dec 2012 | TM02 | Termination of appointment of Peter Humberstone as a secretary | |
27 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
16 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders |