Advanced company searchLink opens in new window

GUARDHOUSE SECURITY LTD

Company number 09676602

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
15 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates