Advanced company searchLink opens in new window

GARDNER GROUP LIMITED

Company number 04672639

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)
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
  • GBP 1,000.1
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
  • GBP 1,000.1
27 Feb 2014 MR01 Registration of charge 046726390018
20 Jan 2014 SH01 Statement of capital following an allotment of shares on 19 December 2013
  • GBP 1,000.10
14 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Aug 2013 MR01 Registration of charge 046726390017
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
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