- Company Overview for GUARDIAN MARITIME LIMITED (08754498)
- Filing history for GUARDIAN MARITIME LIMITED (08754498)
- People for GUARDIAN MARITIME LIMITED (08754498)
- Charges for GUARDIAN MARITIME LIMITED (08754498)
- More for GUARDIAN MARITIME LIMITED (08754498)
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
|
|
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
|
|
05 Jan 2015 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 1 August 2014
|
|
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
|
|
02 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 24 February 2014
|
|
02 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 24 February 2014
|
|
02 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 24 February 2014
|
|
02 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 24 February 2014
|
|
02 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 24 February 2014
|
|
02 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 24 February 2014
|
|
02 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 24 February 2014
|
|
30 Oct 2013 | NEWINC | Incorporation |