- Company Overview for MONITORED GUARDING LIMITED (07981939)
- Filing history for MONITORED GUARDING LIMITED (07981939)
- People for MONITORED GUARDING LIMITED (07981939)
- Charges for MONITORED GUARDING LIMITED (07981939)
- More for MONITORED GUARDING LIMITED (07981939)
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) |
---|---|---|---|
25 Mar 2020 | PSC07 | Cessation of Kimberley Fields as a person with significant control on 1 March 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
19 Feb 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
29 Oct 2019 | AP01 | Appointment of Mrs Gillian Anne Lambert as a director on 1 September 2019 | |
14 Oct 2019 | TM01 | Termination of appointment of Gillian Anne Lambert as a director on 1 September 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
06 Dec 2018 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
06 Dec 2017 | AA | Audited abridged accounts made up to 31 August 2017 | |
11 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
26 Oct 2016 | AP01 | Appointment of Ms Kimberley Fields as a director on 21 October 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
12 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 Nov 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 31 August 2013 | |
24 Jul 2013 | TM01 | Termination of appointment of Kimberley Fields as a director | |
09 Jul 2013 | AP01 | Appointment of Gillian Anne Lambert as a director | |
14 Mar 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
27 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |