About

Registered Number: 09353507
Date of Incorporation: 12/12/2014 (9 years and 4 months ago)
Company Status: Active
Registered Address: 2 Pinesway, Station Road, Stalbridge, Dorset, DT10 2RN,

 

Guarantee Holdings Ltd was founded on 12 December 2014, it's status is listed as "Active". The companies directors are listed as Foote, Faith Madeline, Harris, Stuart John, Swan, Peter Norman, Tillard, Andrew, Wisher, Peter in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOOTE, Faith Madeline 12 March 2015 - 1
HARRIS, Stuart John 18 March 2019 - 1
SWAN, Peter Norman 12 March 2015 - 1
Secretary Name Appointed Resigned Total Appointments
TILLARD, Andrew 12 December 2014 12 December 2014 1
WISHER, Peter 12 December 2014 12 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 17 June 2019
TM01 - Termination of appointment of director 29 April 2019
AP01 - Appointment of director 26 April 2019
CS01 - N/A 14 December 2018
AD01 - Change of registered office address 11 October 2018
AA - Annual Accounts 15 August 2018
SH06 - Notice of cancellation of shares 28 June 2018
SH03 - Return of purchase of own shares 28 June 2018
CS01 - N/A 19 December 2017
PSC08 - N/A 19 December 2017
PSC09 - N/A 19 December 2017
CH01 - Change of particulars for director 19 December 2017
RESOLUTIONS - N/A 12 October 2017
TM01 - Termination of appointment of director 14 September 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 12 December 2016
AD01 - Change of registered office address 12 December 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 12 January 2016
AD01 - Change of registered office address 21 December 2015
AP01 - Appointment of director 21 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 December 2015
AP01 - Appointment of director 15 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2015
CERTNM - Change of name certificate 07 December 2015
TM02 - Termination of appointment of secretary 21 October 2015
AP04 - Appointment of corporate secretary 19 October 2015
CH01 - Change of particulars for director 19 October 2015
CH01 - Change of particulars for director 19 October 2015
SH01 - Return of Allotment of shares 21 August 2015
RESOLUTIONS - N/A 20 July 2015
RP04 - N/A 18 May 2015
SH01 - Return of Allotment of shares 01 May 2015
RESOLUTIONS - N/A 16 April 2015
SH01 - Return of Allotment of shares 16 April 2015
AP01 - Appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
MR01 - N/A 25 March 2015
AP03 - Appointment of secretary 11 March 2015
TM02 - Termination of appointment of secretary 11 March 2015
NEWINC - New incorporation documents 12 December 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.