Guardian Holdings Ltd was founded on 29 February 2008 with its registered office in Pyle in Bridgend, it's status at Companies House is "Active". Maxted, Iain Creasey, Francis, Emyr-wyn, Francis, Emyr-wyn, Preston, Robert John are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRANCIS, Emyr-Wyn | 24 August 2016 | 20 January 2020 | 1 |
PRESTON, Robert John | 04 April 2008 | 23 December 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAXTED, Iain Creasey | 25 July 2017 | - | 1 |
FRANCIS, Emyr-Wyn | 21 January 2015 | 25 July 2017 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 30 March 2020 | |
CS01 - N/A | 26 February 2020 | |
PSC05 - N/A | 26 February 2020 | |
AP01 - Appointment of director | 20 February 2020 | |
TM01 - Termination of appointment of director | 28 January 2020 | |
AA - Annual Accounts | 20 December 2019 | |
AA01 - Change of accounting reference date | 23 September 2019 | |
CS01 - N/A | 06 March 2019 | |
CH01 - Change of particulars for director | 06 February 2019 | |
AD01 - Change of registered office address | 15 November 2018 | |
RESOLUTIONS - N/A | 31 October 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 31 October 2018 | |
SH08 - Notice of name or other designation of class of shares | 31 October 2018 | |
PSC02 - N/A | 22 October 2018 | |
AD01 - Change of registered office address | 22 October 2018 | |
AD01 - Change of registered office address | 22 October 2018 | |
AP01 - Appointment of director | 22 October 2018 | |
AP01 - Appointment of director | 22 October 2018 | |
PSC07 - N/A | 19 October 2018 | |
TM01 - Termination of appointment of director | 19 October 2018 | |
TM01 - Termination of appointment of director | 19 October 2018 | |
RESOLUTIONS - N/A | 01 October 2018 | |
MR04 - N/A | 26 September 2018 | |
RESOLUTIONS - N/A | 22 August 2018 | |
MR04 - N/A | 10 August 2018 | |
AA - Annual Accounts | 19 July 2018 | |
MR01 - N/A | 19 July 2018 | |
CS01 - N/A | 14 March 2018 | |
AP01 - Appointment of director | 14 March 2018 | |
TM01 - Termination of appointment of director | 27 December 2017 | |
PSC02 - N/A | 26 December 2017 | |
PSC07 - N/A | 26 December 2017 | |
AA - Annual Accounts | 01 December 2017 | |
SH01 - Return of Allotment of shares | 18 October 2017 | |
AP03 - Appointment of secretary | 25 July 2017 | |
TM02 - Termination of appointment of secretary | 25 July 2017 | |
TM02 - Termination of appointment of secretary | 25 July 2017 | |
RESOLUTIONS - N/A | 22 June 2017 | |
TM01 - Termination of appointment of director | 18 May 2017 | |
TM01 - Termination of appointment of director | 18 May 2017 | |
CS01 - N/A | 13 April 2017 | |
AA - Annual Accounts | 10 January 2017 | |
AP01 - Appointment of director | 06 September 2016 | |
AP01 - Appointment of director | 05 September 2016 | |
AR01 - Annual Return | 04 March 2016 | |
AA - Annual Accounts | 13 January 2016 | |
TM01 - Termination of appointment of director | 04 December 2015 | |
AR01 - Annual Return | 26 March 2015 | |
AP03 - Appointment of secretary | 22 January 2015 | |
TM02 - Termination of appointment of secretary | 22 January 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 07 April 2014 | |
AA - Annual Accounts | 06 January 2014 | |
CH01 - Change of particulars for director | 23 October 2013 | |
AP01 - Appointment of director | 23 October 2013 | |
RESOLUTIONS - N/A | 22 April 2013 | |
SH01 - Return of Allotment of shares | 22 April 2013 | |
AP01 - Appointment of director | 11 April 2013 | |
AA - Annual Accounts | 09 April 2013 | |
TM01 - Termination of appointment of director | 03 April 2013 | |
DISS40 - Notice of striking-off action discontinued | 03 April 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2013 | |
AR01 - Annual Return | 28 March 2013 | |
AP01 - Appointment of director | 07 June 2012 | |
TM01 - Termination of appointment of director | 07 June 2012 | |
AR01 - Annual Return | 26 April 2012 | |
MG01 - Particulars of a mortgage or charge | 28 February 2012 | |
AP01 - Appointment of director | 01 February 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 03 March 2011 | |
AA01 - Change of accounting reference date | 10 January 2011 | |
AR01 - Annual Return | 21 May 2010 | |
AA - Annual Accounts | 07 January 2010 | |
363a - Annual Return | 10 March 2009 | |
288a - Notice of appointment of directors or secretaries | 05 January 2009 | |
288b - Notice of resignation of directors or secretaries | 23 December 2008 | |
287 - Change in situation or address of Registered Office | 10 November 2008 | |
225 - Change of Accounting Reference Date | 04 November 2008 | |
SA - Shares agreement | 25 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 April 2008 | |
288a - Notice of appointment of directors or secretaries | 24 April 2008 | |
RESOLUTIONS - N/A | 17 April 2008 | |
RESOLUTIONS - N/A | 17 April 2008 | |
123 - Notice of increase in nominal capital | 17 April 2008 | |
NEWINC - New incorporation documents | 29 February 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 July 2018 | Fully Satisfied |
N/A |
Debenture | 24 February 2012 | Fully Satisfied |
N/A |