CAROLINE GARDNER PUBLISHING LIMITED
Company number 03401477
- Company Overview for CAROLINE GARDNER PUBLISHING LIMITED (03401477)
- Filing history for CAROLINE GARDNER PUBLISHING LIMITED (03401477)
- People for CAROLINE GARDNER PUBLISHING LIMITED (03401477)
- Charges for CAROLINE GARDNER PUBLISHING LIMITED (03401477)
- More for CAROLINE GARDNER PUBLISHING LIMITED (03401477)
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) |
---|---|---|---|
10 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2024 | MA | Memorandum and Articles of Association | |
22 May 2024 | CS01 | Confirmation statement made on 22 May 2024 with updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Jun 2023 | PSC07 | Cessation of Caroline Mary Gardner as a person with significant control on 6 June 2023 | |
14 Jun 2023 | PSC07 | Cessation of Angus Tom Dales Gardner as a person with significant control on 6 June 2023 | |
14 Jun 2023 | PSC02 | Notification of Caroline Gardner Holdings Limited as a person with significant control on 7 June 2023 | |
26 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 22 May 2022 with updates | |
25 May 2022 | CH01 | Director's details changed for Mrs Caroline Mary Gardner on 1 April 2022 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Oct 2021 | TM02 | Termination of appointment of Angus Tom Dales Gardner as a secretary on 29 October 2021 | |
29 Oct 2021 | AP01 | Appointment of Mr Angus Tom Dales Gardner as a director on 29 October 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
07 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
20 May 2019 | AD01 | Registered office address changed from 20 Elysium Gate 126 New Kings Road London SW6 4LZ to 253-255 Putney Bridge Road London SW15 2PU on 20 May 2019 | |
22 Feb 2019 | MR04 | Satisfaction of charge 1 in full | |
23 Jan 2019 | TM01 | Termination of appointment of Oliver James Spark as a director on 15 January 2019 | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates |