Advanced company searchLink opens in new window

JEREMY GARDNER ASSOCIATES LIMITED

Company number 02844366

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)
26 Mar 2018 AA Accounts for a small company made up to 31 December 2017
07 Dec 2017 AP01 Appointment of Mr Henry Wilkinson as a director on 1 December 2017
18 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
16 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
16 Aug 2017 PSC02 Notification of Jga Group Limited as a person with significant control on 12 August 2017
  • ANNOTATION Clarification a second filed PSC02 was registered on 22/01/2019
16 Aug 2017 PSC07 Cessation of Jeremy Paul Gardner as a person with significant control on 12 August 2017
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Aug 2015 SH01 Statement of capital following an allotment of shares on 17 September 2014
  • GBP 1,144
21 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,144
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,106
05 Jun 2014 AP01 Appointment of Mr Nicholas Richard Harvey as a director
20 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,106
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
23 Aug 2012 CH01 Director's details changed for Gordon Garrad on 12 August 2012
21 Nov 2011 SH01 Statement of capital following an allotment of shares on 28 September 2011
  • GBP 1,106
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Sep 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
01 Sep 2011 CH01 Director's details changed for Jeremy Paul Gardner on 31 December 2010
01 Dec 2010 TM01 Termination of appointment of Monique Gardner as a director
01 Dec 2010 TM02 Termination of appointment of Monique Gardner as a secretary