GUARDIAN FALL LTD
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
01/04/251 April 2025 | Confirmation statement made on 2025-02-21 with updates |
01/04/251 April 2025 | Director's details changed for Mr Greg Wehrmann Palmer on 2025-04-01 |
21/01/2521 January 2025 | Notification of Brilliant Safety Limited as a person with significant control on 2025-01-17 |
21/01/2521 January 2025 | Termination of appointment of Christopher John Zanone as a director on 2025-01-17 |
21/01/2521 January 2025 | Appointment of Mr Greg Wehrmann Palmer as a director on 2025-01-17 |
21/01/2521 January 2025 | Cessation of Pure Safety Group Holdings Limited as a person with significant control on 2025-01-17 |
29/11/2429 November 2024 | Satisfaction of charge 075363610002 in full |
29/11/2429 November 2024 | Satisfaction of charge 075363610001 in full |
31/07/2431 July 2024 | Termination of appointment of Jeffrey Graham Ward as a director on 2024-07-31 |
31/05/2431 May 2024 | Accounts for a small company made up to 2022-12-31 |
17/05/2417 May 2024 | Statement of capital following an allotment of shares on 2024-05-10 |
09/05/249 May 2024 | Change of name notice |
09/05/249 May 2024 | Certificate of change of name |
08/03/248 March 2024 | Confirmation statement made on 2024-02-21 with no updates |
07/12/237 December 2023 | Termination of appointment of David Michael Horton as a director on 2023-11-28 |
28/11/2328 November 2023 | Appointment of Mr Christopher John Zanone as a director on 2023-11-28 |
28/11/2328 November 2023 | Appointment of Mr Jeffrey Graham Ward as a director on 2023-11-28 |
22/11/2322 November 2023 | Accounts for a small company made up to 2021-12-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-02-21 with no updates |
26/10/2126 October 2021 | Accounts for a small company made up to 2019-12-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-02-21 with no updates |
29/06/2129 June 2021 | Accounts for a small company made up to 2018-12-31 |
29/04/1529 April 2015 | DIRECTOR APPOINTED MR PHILIP WHITE |
07/04/157 April 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
07/04/157 April 2015 | SAIL ADDRESS CREATED |
07/04/157 April 2015 | DIRECTOR APPOINTED MR ANTHONY ROBERT STRINGER |
06/04/156 April 2015 | DIRECTOR APPOINTED MR ANTHONY ROBERT STRINGER |
06/04/156 April 2015 | APPOINTMENT TERMINATED, DIRECTOR CHECKMATE FLEXIBLE ENGINEERING LIMITED |
06/04/156 April 2015 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA HART |
06/04/156 April 2015 | DIRECTOR APPOINTED MR PHILIP WHITE |
06/01/156 January 2015 | PREVSHO FROM 31/03/2015 TO 31/12/2014 |
08/10/148 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
29/09/1429 September 2014 | PREVEXT FROM 31/12/2013 TO 31/03/2014 |
07/07/147 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 075363610001 |
07/05/147 May 2014 | DIRECTOR APPOINTED PAUL AUSTON |
07/05/147 May 2014 | REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 51 THE STREAM DITTON AYLESFORD KENT ME20 6AG |
07/05/147 May 2014 | CORPORATE DIRECTOR APPOINTED CHECKMATE FLEXIBLE ENGINEERING LIMITED |
07/05/147 May 2014 | SECRETARY APPOINTED RICHARD WILLIAM PRICE |
29/04/1429 April 2014 | COMPANY NAME CHANGED HEIGHT AND RESCUE TRAINING LIMITED CERTIFICATE ISSUED ON 29/04/14 |
29/04/1429 April 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/02/1428 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
09/07/139 July 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
11/03/1311 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
10/09/1210 September 2012 | DIRECTOR APPOINTED MS VICTORIA ANNE HART |
30/08/1230 August 2012 | PREVSHO FROM 29/02/2012 TO 31/12/2011 |
30/08/1230 August 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
26/03/1226 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
14/07/1114 July 2011 | REGISTERED OFFICE CHANGED ON 14/07/2011 FROM HART HILL COTTAGE HART HILL CHARING KENT TN27 0HW UNITED KINGDOM |
21/02/1121 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company