- Company Overview for GUARDIAN REALTY LTD (08849493)
- Filing history for GUARDIAN REALTY LTD (08849493)
- People for GUARDIAN REALTY LTD (08849493)
- Charges for GUARDIAN REALTY LTD (08849493)
- More for GUARDIAN REALTY LTD (08849493)
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
|
|
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
|
|
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
|
|
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
|