- Company Overview for GARD'NER MEMORIAL LIMITED(THE) (00523768)
- Filing history for GARD'NER MEMORIAL LIMITED(THE) (00523768)
- People for GARD'NER MEMORIAL LIMITED(THE) (00523768)
- Charges for GARD'NER MEMORIAL LIMITED(THE) (00523768)
- More for GARD'NER MEMORIAL LIMITED(THE) (00523768)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Apr 2022 | MR01 | Registration of charge 005237680005, created on 13 April 2022 | |
22 Apr 2022 | MR01 | Registration of charge 005237680004, created on 13 April 2022 | |
13 Apr 2022 | MR04 | Satisfaction of charge 005237680002 in full | |
13 Apr 2022 | MR04 | Satisfaction of charge 005237680003 in full | |
07 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
01 Apr 2022 | AA | Full accounts made up to 31 August 2021 | |
06 Jan 2022 | TM01 | Termination of appointment of John Bertram Stares as a director on 31 December 2021 | |
08 Dec 2021 | MA | Memorandum and Articles of Association | |
06 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2021 | CH01 | Director's details changed for Mrs Suzie Brand on 17 November 2021 | |
09 Sep 2021 | PSC01 | Notification of Glenn Victor Handley as a person with significant control on 1 September 2021 | |
09 Sep 2021 | AP03 | Appointment of Mr Glenn Victor Handley as a secretary on 1 September 2021 | |
09 Sep 2021 | TM01 | Termination of appointment of Sean Anthony Collins as a director on 31 August 2021 | |
09 Sep 2021 | TM02 | Termination of appointment of Sean Anthony Collins as a secretary on 31 August 2021 | |
09 Sep 2021 | PSC07 | Cessation of Sean Anthony Collins as a person with significant control on 31 August 2021 | |
22 Jun 2021 | AP01 | Appointment of Mr Graham Spawforth as a director on 17 June 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
27 Apr 2021 | AA | Full accounts made up to 31 August 2020 | |
24 Sep 2020 | CH01 | Director's details changed for Ms Lindsay Gowland on 24 September 2020 | |
19 Aug 2020 | CH01 | Director's details changed for Mr Robert Mark Forster on 17 August 2020 | |
10 Aug 2020 | AA | Full accounts made up to 31 August 2019 | |
14 Jul 2020 | TM01 | Termination of appointment of Patrick Andrew Wilson as a director on 18 June 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
20 Apr 2020 | AD02 | Register inspection address has been changed from C/O Dr L a Roberts More House School Moons Hill Frensham Farnham Surrey GU10 3AP England to Mr S G Johnson, More House School Moons Hill Frensham Farnham Surrey GU10 3AP | |
08 Apr 2020 | AP01 | Appointment of Mr Robert Mark Forster as a director on 12 March 2020 |