GUARDIAN FALL LTD

Company Documents

DateDescription
02/04/252 April 2025 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

01/04/251 April 2025 Confirmation statement made on 2025-02-21 with updates

View Document

01/04/251 April 2025 Director's details changed for Mr Greg Wehrmann Palmer on 2025-04-01

View Document

21/01/2521 January 2025 Notification of Brilliant Safety Limited as a person with significant control on 2025-01-17

View Document

21/01/2521 January 2025 Termination of appointment of Christopher John Zanone as a director on 2025-01-17

View Document

21/01/2521 January 2025 Appointment of Mr Greg Wehrmann Palmer as a director on 2025-01-17

View Document

21/01/2521 January 2025 Cessation of Pure Safety Group Holdings Limited as a person with significant control on 2025-01-17

View Document

29/11/2429 November 2024 Satisfaction of charge 075363610002 in full

View Document

29/11/2429 November 2024 Satisfaction of charge 075363610001 in full

View Document

31/07/2431 July 2024 Termination of appointment of Jeffrey Graham Ward as a director on 2024-07-31

View Document

31/05/2431 May 2024 Accounts for a small company made up to 2022-12-31

View Document

17/05/2417 May 2024 Statement of capital following an allotment of shares on 2024-05-10

View Document

09/05/249 May 2024 Change of name notice

View Document

09/05/249 May 2024 Certificate of change of name

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

07/12/237 December 2023 Termination of appointment of David Michael Horton as a director on 2023-11-28

View Document

28/11/2328 November 2023 Appointment of Mr Christopher John Zanone as a director on 2023-11-28

View Document

28/11/2328 November 2023 Appointment of Mr Jeffrey Graham Ward as a director on 2023-11-28

View Document

22/11/2322 November 2023 Accounts for a small company made up to 2021-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

26/10/2126 October 2021 Accounts for a small company made up to 2019-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-02-21 with no updates

View Document

29/06/2129 June 2021 Accounts for a small company made up to 2018-12-31

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR PHILIP WHITE

View Document

07/04/157 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

07/04/157 April 2015 SAIL ADDRESS CREATED

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR ANTHONY ROBERT STRINGER

View Document

06/04/156 April 2015 DIRECTOR APPOINTED MR ANTHONY ROBERT STRINGER

View Document

06/04/156 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHECKMATE FLEXIBLE ENGINEERING LIMITED

View Document

06/04/156 April 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HART

View Document

06/04/156 April 2015 DIRECTOR APPOINTED MR PHILIP WHITE

View Document

06/01/156 January 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

29/09/1429 September 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

07/07/147 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075363610001

View Document

07/05/147 May 2014 DIRECTOR APPOINTED PAUL AUSTON

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM
51 THE STREAM
DITTON
AYLESFORD
KENT
ME20 6AG

View Document

07/05/147 May 2014 CORPORATE DIRECTOR APPOINTED CHECKMATE FLEXIBLE ENGINEERING LIMITED

View Document

07/05/147 May 2014 SECRETARY APPOINTED RICHARD WILLIAM PRICE

View Document

29/04/1429 April 2014 COMPANY NAME CHANGED HEIGHT AND RESCUE TRAINING LIMITED
CERTIFICATE ISSUED ON 29/04/14

View Document

29/04/1429 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1428 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

09/07/139 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MS VICTORIA ANNE HART

View Document

30/08/1230 August 2012 PREVSHO FROM 29/02/2012 TO 31/12/2011

View Document

30/08/1230 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM HART HILL COTTAGE HART HILL CHARING KENT TN27 0HW UNITED KINGDOM

View Document

21/02/1121 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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