GUARDIAN PROPERTY LETTINGS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewSecond filing of Confirmation Statement dated 2016-10-18

View Document

11/07/2511 July 2025 NewChange of details for Reeds Rains Ltd as a person with significant control on 2022-02-02

View Document

10/06/2510 June 2025 Appointment of Miss Deborah Ann Fish as a secretary on 2025-06-03

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

06/10/246 October 2024 Micro company accounts made up to 2023-12-31

View Document

20/09/2420 September 2024 Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2024-09-15

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Appointment of Mr Paul Hardy as a director on 2023-05-04

View Document

15/05/2315 May 2023 Termination of appointment of Oliver Thomas Blake as a director on 2023-05-04

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Registered office address changed from 2nd Floor, Gateway 2 , Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2022-02-02

View Document

03/12/213 December 2021 Termination of appointment of Paul Hardy as a director on 2021-11-25

View Document

03/12/213 December 2021 Appointment of Mr Peter Bisset as a director on 2021-11-25

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 02/07/19

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / REEDS RAINS LTD / 07/01/2020

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 02/07/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 02/07/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

19/08/1719 August 2017 DISS40 (DISS40(SOAD))

View Document

17/08/1717 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 02/07/16

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARDY / 28/11/2016

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM BUILDMARK HOUSE GEORGE CAYLEY DRIVE CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4XE

View Document

07/12/167 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SAPNA BEDI FITZGERALD / 28/11/2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 Confirmation statement made on 2016-10-18 with updates

View Document

21/06/1621 June 2016 DISS40 (DISS40(SOAD))

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 2 July 2015

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

13/11/1513 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HAYLE

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR PAUL HARDY

View Document

01/12/141 December 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 2 July 2014

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM SUITE 26B BRITANNIA PAVILION ALBERT DOCK LIVERPOOL MERSEYSIDE L3 4AD

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR SANDRA DAVIES

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR PETER RICHARD HAYLE

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR OLIVER THOMAS BLAKE

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES

View Document

03/07/143 July 2014 PREVSHO FROM 31/03/2015 TO 02/07/2014

View Document

03/07/143 July 2014 SECRETARY APPOINTED MRS SAPNA BEDI FITZGERALD

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, SECRETARY SANDRA DAVIES

View Document

02/07/142 July 2014 Annual accounts for year ending 02 Jul 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/10/1331 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1120 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

09/11/109 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/10/1018 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

25/11/0925 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVIES / 04/11/2009

View Document

04/11/094 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA DAVIES / 04/11/2009

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 29 HEBBURN WAY LIVERPOOL MERSEYSIDE L12 0PY

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 SECRETARY RESIGNED

View Document

26/10/0226 October 2002 DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 REGISTERED OFFICE CHANGED ON 26/10/02 FROM: 159 SPENDMORE LANE COPPULL CHORLEY LANCASHIRE PR7 5BY

View Document

18/10/0218 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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