Advanced company searchLink opens in new window

JEREMY GARDNER ASSOCIATES EDINBURGH LIMITED

Company number 05284091

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 Dec 2016 CS01 Confirmation statement made on 11 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 people with significant control was registered on 22/01/2019
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
  • GBP 1,081
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
  • GBP 1,081
28 Jan 2015 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,081
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
  • GBP 1,053
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
  • GBP 1,053
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