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)
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2018 AP01 Appointment of Mrs Sarah Louise Deakins as a director on 24 October 2018
12 Oct 2018 TM01 Termination of appointment of Penelope Ruth Appel-Billsberry as a director on 8 October 2018
25 Jul 2018 AA01 Previous accounting period shortened from 29 October 2017 to 28 October 2017
08 Mar 2018 CS01 Confirmation statement made on 31 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information change) was registered on 09/05/2019 and 13/05/2021
10 Jan 2018 PSC04 Change of details for Lady Teresa Mavis Stevens as a person with significant control on 31 December 2017
10 Jan 2018 PSC04 Change of details for Lord David Stevens as a person with significant control on 31 December 2017
09 Jan 2018 PSC04 Change of details for Lady Teresa Mavis Stevens as a person with significant control on 31 December 2017
09 Jan 2018 PSC04 Change of details for Lord David Stevens as a person with significant control on 31 December 2017
22 Nov 2017 AA Total exemption full accounts made up to 31 October 2016
21 Jul 2017 AA01 Previous accounting period shortened from 30 October 2016 to 29 October 2016
20 Jul 2017 AA01 Current accounting period shortened from 30 October 2017 to 29 October 2017
14 Jul 2017 AD01 Registered office address changed from 47 Kings Road Lee on Solent Hampshire PO13 9NU to Castle Court Castle Street Portchester Fareham Hampshire PO16 9QD on 14 July 2017
30 Jun 2017 TM01 Termination of appointment of David Stevens as a director on 30 June 2017
30 Jun 2017 TM01 Termination of appointment of Teresa Mavis Stevens as a director on 30 June 2017
29 Jun 2017 AP01 Appointment of Miss Penelope Ruth Appel-Billsberry as a director on 28 June 2017
28 Jun 2017 CS01 Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information change) was registered on 09/05/2019.
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/05/21
28 Jun 2017 SH01 Statement of capital following an allotment of shares on 3 November 2016
  • GBP 117,429.0964
  • ANNOTATION Clarification a second filed SH01 was registered on 12/05/21
28 Jun 2017 SH01 Statement of capital following an allotment of shares on 17 October 2016
  • GBP 113,013.496112
  • ANNOTATION Clarification a second filed SH01 was registered on 10/04/2019.
  • ANNOTATION Clarification a second filed SH01 was registered on 12/05/21
28 Jun 2017 PSC01 Notification of David Stevens as a person with significant control on 6 April 2016
28 Jun 2017 PSC01 Notification of Teresa Mavis Stevens as a person with significant control on 6 April 2016
26 Sep 2016 AA Total exemption small company accounts made up to 31 October 2015
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