- Company Overview for GARDNER GROUP LIMITED (04672639)
- Filing history for GARDNER GROUP LIMITED (04672639)
- People for GARDNER GROUP LIMITED (04672639)
- Charges for GARDNER GROUP LIMITED (04672639)
- More for GARDNER GROUP LIMITED (04672639)
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) |
---|---|---|---|
19 Aug 2015 | MR04 | Satisfaction of charge 14 in full | |
19 Aug 2015 | MR04 | Satisfaction of charge 046726390017 in full | |
19 Aug 2015 | MR04 | Satisfaction of charge 11 in full | |
19 Aug 2015 | MR04 | Satisfaction of charge 15 in full | |
01 Jul 2015 | MR01 | Registration of charge 046726390020, created on 16 June 2015 | |
16 Jun 2015 | MR01 | Registration of charge 046726390019, created on 15 June 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
29 Apr 2015 | AD04 | Register(s) moved to registered office address Unit 9 Victory Park Victory Road Derby DE24 8ZF | |
19 Feb 2015 | AA | Group of companies' accounts made up to 31 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Anthony Geoffrey Millington as a director on 23 July 2014 | |
22 Jun 2014 | TM01 | Termination of appointment of Edward Riley as a director | |
09 Jun 2014 | AP03 | Appointment of Mrs Claire Favier-Tilston as a secretary | |
07 Jun 2014 | TM01 | Termination of appointment of Phillip Lewis as a director | |
07 Jun 2014 | TM02 | Termination of appointment of Bhw Solicitors as a secretary | |
04 Jun 2014 | AA | Group of companies' accounts made up to 31 August 2013 | |
29 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
27 Feb 2014 | MR01 | Registration of charge 046726390018 | |
20 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 19 December 2013
|
|
14 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2013 | MR01 |
Registration of charge 046726390017
|
|
30 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
15 Apr 2013 | CH01 | Director's details changed for Dr Phillip Andrew Lewis on 11 April 2013 | |
14 Mar 2013 | AA | Group of companies' accounts made up to 31 August 2012 | |
04 Jan 2013 | AD01 | Registered office address changed from , Gardner Aerospace Cotmanhay Road, Ilkeston, Derbyshire, DE7 8LL on 4 January 2013 |