- Company Overview for GUARDIAN HOLDINGS LIMITED (06518981)
- Filing history for GUARDIAN HOLDINGS LIMITED (06518981)
- People for GUARDIAN HOLDINGS LIMITED (06518981)
- Charges for GUARDIAN HOLDINGS LIMITED (06518981)
- More for GUARDIAN HOLDINGS LIMITED (06518981)
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) |
---|---|---|---|
15 Nov 2018 | AD01 | Registered office address changed from Tmf Corporate Administration Services Ltd 6 st Andrew Street London EC4A 3AE United Kingdom to Merlin House Brunel Court Village Farm Industrial Estate Pyle Bridgend CF33 6BL on 15 November 2018 | |
31 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
26 Sep 2018 | MR04 | Satisfaction of charge 065189810002 in full | |
22 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
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
|