JEREMY GARDNER ASSOCIATES EDINBURGH LIMITED
Company number 05284091
- Company Overview for JEREMY GARDNER ASSOCIATES EDINBURGH LIMITED (05284091)
- Filing history for JEREMY GARDNER ASSOCIATES EDINBURGH LIMITED (05284091)
- People for JEREMY GARDNER ASSOCIATES EDINBURGH LIMITED (05284091)
- More for JEREMY GARDNER ASSOCIATES EDINBURGH LIMITED (05284091)
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 Dec 2016 | CS01 |
Confirmation statement made on 11 November 2016 with updates
|
|
17 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
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
|
|
28 Jan 2015 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
20 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
21 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 28 September 2011
|
|
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Feb 2011 | CH01 | Director's details changed for Mr Nick Montgomery on 21 February 2011 | |
21 Feb 2011 | CH01 | Director's details changed for Jeremy Paul Gardner on 16 February 2011 | |
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 | |
19 Nov 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
11 Nov 2010 | AD01 | Registered office address changed from 69 Christchurch Road St Cross Winchester SO23 9TE on 11 November 2010 | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Aug 2010 | AP01 | Appointment of Mr Nick Montgomery as a director | |
22 Jan 2010 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Monique Louise Gardner on 1 December 2009 | |
22 Jan 2010 | CH01 | Director's details changed for Jeremy Paul Gardner on 1 December 2009 |