Advanced company searchLink opens in new window

GUARDIAN MARITIME LIMITED

Company number 08754498

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)
27 Jul 2016 AA01 Previous accounting period shortened from 31 October 2015 to 30 October 2015
25 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 111,259.83396
14 Dec 2015 CH01 Director's details changed for Lord David Stevens on 14 December 2015
27 Aug 2015 MR01 Registration of charge 087544980001, created on 6 August 2015
27 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Jun 2015 TM01 Termination of appointment of Jean Marie Winfield as a director on 8 June 2015
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 111,259.83396
05 Jan 2015 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 111,260
05 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 1,000
31 Dec 2014 SH02 Sub-division of shares on 1 August 2014
17 Dec 2014 AD01 Registered office address changed from 47 Kings Road Lee-on-the-Solent Hampshire PO13 9NU England to 47 Kings Road Lee on Solent Hampshire PO13 9NU on 17 December 2014
22 Oct 2014 AP01 Appointment of Lord David Stevens as a director on 18 October 2014
22 Oct 2014 AD01 Registered office address changed from Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom to 47 Kings Road Lee-on-the-Solent Hampshire PO13 9NU on 22 October 2014
15 Apr 2014 AP01 Appointment of Jean Marie Winfield as a director
02 Apr 2014 SH01 Statement of capital following an allotment of shares on 24 February 2014
  • GBP 1,000
02 Apr 2014 SH01 Statement of capital following an allotment of shares on 24 February 2014
  • GBP 1,000
02 Apr 2014 SH01 Statement of capital following an allotment of shares on 24 February 2014
  • GBP 1,000
02 Apr 2014 SH01 Statement of capital following an allotment of shares on 24 February 2014
  • GBP 1,000
02 Apr 2014 SH01 Statement of capital following an allotment of shares on 24 February 2014
  • GBP 1,000
02 Apr 2014 SH01 Statement of capital following an allotment of shares on 24 February 2014
  • GBP 1,000
02 Apr 2014 SH01 Statement of capital following an allotment of shares on 24 February 2014
  • GBP 1,000
02 Apr 2014 SH01 Statement of capital following an allotment of shares on 24 February 2014
  • GBP 1,000
30 Oct 2013 NEWINC Incorporation