Advanced company searchLink opens in new window

GARD'NER MEMORIAL LIMITED(THE)

Company number 00523768

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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