- Company Overview for GUARDHOUSE SECURITY LTD (09676602)
- Filing history for GUARDHOUSE SECURITY LTD (09676602)
- People for GUARDHOUSE SECURITY LTD (09676602)
- More for GUARDHOUSE SECURITY LTD (09676602)
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) |
---|---|---|---|
22 Aug 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
28 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with updates | |
01 Dec 2023 | AD01 | Registered office address changed from Cumbrland Court 80 Mount Street Nottingham NG1 6HH England to Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH on 1 December 2023 | |
15 Sep 2023 | TM01 | Termination of appointment of Paul Michael Collins as a director on 15 September 2023 | |
15 Sep 2023 | TM01 | Termination of appointment of Colin Dobell as a director on 15 September 2023 | |
21 Aug 2023 | MA | Memorandum and Articles of Association | |
21 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2023 | AD01 | Registered office address changed from The Joiners Shop the Historic Dockyard Chatham ME4 4TZ England to Cumbrland Court 80 Mount Street Nottingham NG1 6HH on 14 August 2023 | |
14 Aug 2023 | TM01 | Termination of appointment of Mark Hubbard as a director on 10 August 2023 | |
14 Aug 2023 | AP01 | Appointment of Mr Colin Dobell as a director on 10 August 2023 | |
14 Aug 2023 | AP01 | Appointment of Mr Paul Michael Collins as a director on 10 August 2023 | |
14 Aug 2023 | PSC07 | Cessation of Stephen Leslie Taylor as a person with significant control on 10 August 2023 | |
14 Aug 2023 | PSC07 | Cessation of Mark Hubbard as a person with significant control on 10 August 2023 | |
14 Aug 2023 | PSC02 | Notification of 4Merit Holdings Ltd as a person with significant control on 10 August 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with updates | |
03 Feb 2023 | AA | Micro company accounts made up to 31 July 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
09 Feb 2022 | PSC01 | Notification of Mark Hubbard as a person with significant control on 9 February 2022 | |
30 Jan 2022 | AA | Micro company accounts made up to 31 July 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with updates | |
23 Oct 2020 | AA | Micro company accounts made up to 31 July 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
28 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from 15 the Ridgeway Chatham ME4 6PD England to The Joiners Shop the Historic Dockyard Chatham ME4 4TZ on 31 October 2019 | |
22 Jul 2019 | AP01 | Appointment of Mr Mark Hubbard as a director on 22 July 2019 |