- Company Overview for GARDINER & THEOBALD CEE LIMITED (05226814)
- Filing history for GARDINER & THEOBALD CEE LIMITED (05226814)
- People for GARDINER & THEOBALD CEE LIMITED (05226814)
- Registers for GARDINER & THEOBALD CEE LIMITED (05226814)
- More for GARDINER & THEOBALD CEE LIMITED (05226814)
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) |
---|---|---|---|
02 Jan 2019 | TM01 | Termination of appointment of Tony David Burton as a director on 31 December 2018 | |
02 Jan 2019 | TM01 | Termination of appointment of Simon Alan Jones as a director on 31 December 2018 | |
31 Dec 2018 | AA | Accounts for a small company made up to 30 April 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
22 Dec 2017 | AA | Full accounts made up to 30 April 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
19 Jan 2017 | AA | Full accounts made up to 30 April 2016 | |
21 Sep 2016 | AD03 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
21 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
05 Jan 2016 | AA | Full accounts made up to 30 April 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
28 Sep 2015 | AD02 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
25 Sep 2015 | CH01 | Director's details changed for Simon Alan Jones on 1 September 2015 | |
25 Sep 2015 | CH01 | Director's details changed for Mr Adam Andrew Glover on 1 September 2015 | |
25 Sep 2015 | CH01 | Director's details changed for Mr Tony David Burton on 1 September 2015 | |
25 Sep 2015 | AD04 | Register(s) moved to registered office address 10 South Crescent London WC1E 7BD | |
20 Mar 2015 | AP03 | Appointment of Ms Imelda Katherine Moffat as a secretary on 17 February 2015 | |
20 Mar 2015 | TM02 | Termination of appointment of Jack Nicole as a secretary on 17 February 2015 | |
06 Jan 2015 | AA | Full accounts made up to 30 April 2014 | |
03 Nov 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 April 2014 | |
14 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Sep 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
14 Jun 2013 | AUD | Auditor's resignation |