HOUSE GUARDS SECURITY LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewLiquidators' statement of receipts and payments to 2025-07-10

View Document

31/07/2431 July 2024 Statement of affairs

View Document

17/07/2417 July 2024 Registered office address changed from 8 College Street Gloucester GL1 2NE United Kingdom to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 2024-07-17

View Document

17/07/2417 July 2024 Appointment of a voluntary liquidator

View Document

17/07/2417 July 2024 Resolutions

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

11/04/1911 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/03/1928 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/03/1920 March 2019 COMPANY NAME CHANGED H. G. SECURITY & PROPERTY PROTECTION LIMITED CERTIFICATE ISSUED ON 20/03/19

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM NORTH WAREHOUSE COMMERCIAL ROAD THE DOCKS GLOUCESTER GLOS GL1 2FB

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/06/167 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/06/1511 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

06/06/146 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/06/1319 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

12/06/1312 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 18 MILLER COURT SEVERN DRIVE TEWKESBURY GLOUCESTERSHIRE GL20 8DN

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COLIN MORGAN / 01/06/2012

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/06/1228 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/06/119 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM C/O MORGAN AND CO 18 MILLER COURT SEVERN DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GLOS GL20 8DN

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR CHRISTOPHER IAN DAVIES

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN GOODWIN / 01/01/2010

View Document

10/12/0910 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/091 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/12/091 December 2009 COMPANY NAME CHANGED WATCH AND WARD LIMITED CERTIFICATE ISSUED ON 01/12/09

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID WATKIN

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR LLOYD PATTON

View Document

05/06/095 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN PATTON

View Document

25/06/0825 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: MORGANS COURT THE COURTYARD SEVERN DRIVE TEWKESBURY GLOUCESTERSHIRE GL20 8GD

View Document

31/08/0731 August 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: OLD FIRE STATION MILL STREET TEWKESBURY GLOUCESTERSHIRE GL20 5SB

View Document

25/06/0225 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 REGISTERED OFFICE CHANGED ON 17/08/98 FROM: 54 BELMONT ROAD HEREFORD HR2 7SW

View Document

01/07/981 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9817 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

17/03/9817 March 1998 £ NC 1000/5000 05/03/9

View Document

17/03/9817 March 1998 NC INC ALREADY ADJUSTED 05/03/98

View Document

17/03/9817 March 1998 EXEMPTION FROM APPOINTING AUDITORS 04/03/98

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 SECRETARY RESIGNED

View Document

03/06/963 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information