Advanced company searchLink opens in new window

GUARANTEE HOLDINGS LIMITED

Company number 09353507

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)
19 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 19 December 2017
19 Dec 2017 CH01 Director's details changed for Mr Peter Norman Swan on 1 September 2017
12 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2017 TM01 Termination of appointment of Peter Saville Wisher as a director on 27 August 2017
14 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
12 Dec 2016 AD01 Registered office address changed from Portwall Place Portwall Lane Bristol BS1 6NA to 2 Pinesway Station Road Stalbridge Dorset DT10 2RZ on 12 December 2016
08 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 231,077.4
21 Dec 2015 AD01 Registered office address changed from Milland House 53 Breach Lane Shaftesbury Dorset SP7 8LF England to Portwall Place Portwall Lane Bristol BS1 6NA on 21 December 2015
21 Dec 2015 AP01 Appointment of Mrs Faith Madeline Foote as a director on 12 March 2015
16 Dec 2015 AD03 Register(s) moved to registered inspection location Alexandra House St. Johns Street Salisbury SP1 2SB
15 Dec 2015 AP01 Appointment of Mr Peter Norman Swan as a director on 12 March 2015
15 Dec 2015 AD02 Register inspection address has been changed from Milland House Breach Lane Shaftesbury Dorset SP7 8LF England to Alexandra House St. Johns Street Salisbury SP1 2SB
15 Dec 2015 AD02 Register inspection address has been changed to Alexandra House St. Johns Street Salisbury SP1 2SB
07 Dec 2015 CERTNM Company name changed wilsco 711 LIMITED\certificate issued on 07/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-17
21 Oct 2015 TM02 Termination of appointment of Peter Wisher as a secretary on 12 March 2015
19 Oct 2015 AP04 Appointment of Wilsons (Company Secretaries) Limited as a secretary on 12 March 2015
19 Oct 2015 CH01 Director's details changed for Mr Andrew John Tillard on 12 March 2015
19 Oct 2015 CH01 Director's details changed for Mr Peter Saville Wisher on 12 March 2015
21 Aug 2015 SH01 Statement of capital following an allotment of shares on 9 July 2015
  • GBP 231,077.40
20 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 07/04/15.
01 May 2015 SH01 Statement of capital following an allotment of shares on 7 April 2015
  • GBP 210,501
  • ANNOTATION Clarification a second filing SH01 was registered on 18/05/15.
16 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association