Advanced company searchLink opens in new window

GUARDIAN REALTY LTD

Company number 08849493

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)
24 Jun 2019 MR04 Satisfaction of charge 088494930001 in full
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with updates
14 Feb 2018 MR01 Registration of charge 088494930003, created on 13 February 2018
08 Feb 2018 MR01 Registration of charge 088494930002, created on 5 February 2018
10 Jan 2018 AA01 Previous accounting period extended from 31 August 2017 to 31 December 2017
12 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
29 Aug 2017 AA Total exemption full accounts made up to 31 August 2016
08 Dec 2016 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ to 116 Bartholomew Street Newbury Berkshire RG14 5DT on 8 December 2016
08 Dec 2016 TM02 Termination of appointment of Centrum Secretaries Limited as a secretary on 8 December 2016
04 Nov 2016 MR01 Registration of charge 088494930001, created on 3 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
22 Sep 2016 AA01 Previous accounting period shortened from 31 January 2017 to 31 August 2016
19 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
16 Sep 2016 CH01 Director's details changed for Mr Duncan Crook on 15 September 2016
15 Sep 2016 SH01 Statement of capital following an allotment of shares on 15 September 2016
  • GBP 10
15 Sep 2016 AP01 Appointment of Mr Nigel Lawrence Jones as a director on 15 September 2016
15 Sep 2016 AP01 Appointment of Mr Duncan Crook as a director on 15 September 2016
15 Sep 2016 TM01 Termination of appointment of Richard Tinner as a director on 15 September 2016
15 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Mar 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
25 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
22 May 2015 CH01 Director's details changed for Mr Richard Tiner on 22 May 2015
22 May 2015 AP01 Appointment of Mr Richard Tiner as a director on 19 May 2015
21 May 2015 TM01 Termination of appointment of Robert Benjamin Gersohn as a director on 19 May 2015
19 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1