- Company Overview for GARNER CANNING LIMITED (06288672)
- Filing history for GARNER CANNING LIMITED (06288672)
- People for GARNER CANNING LIMITED (06288672)
- Charges for GARNER CANNING LIMITED (06288672)
- Insolvency for GARNER CANNING LIMITED (06288672)
- More for GARNER CANNING LIMITED (06288672)
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) |
---|---|---|---|
12 Feb 2019 | AP01 | Appointment of Ms Justine Elizabeth Matthews as a director on 7 February 2019 | |
22 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
03 Jul 2018 | PSC07 | Cessation of Kevin Grenville William Garner as a person with significant control on 24 May 2018 | |
09 Feb 2018 | AP01 | Appointment of Mr Gary Jonathan Glover as a director on 1 February 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of Vanessa Jayne Rigby as a director on 31 January 2018 | |
22 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2018 | SH03 | Purchase of own shares. | |
10 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
13 Sep 2017 | CH01 | Director's details changed for Mr Terence Malcolm Mills on 13 September 2017 | |
13 Sep 2017 | PSC04 | Change of details for Mr Martin Paul Canning as a person with significant control on 13 September 2017 | |
13 Sep 2017 | PSC04 | Change of details for Mr Kevin Grenville William Garner as a person with significant control on 13 September 2017 | |
13 Sep 2017 | CH01 | Director's details changed for Vanessa Jayne Rigby on 13 September 2017 | |
11 Jul 2017 | PSC01 | Notification of Martin Paul Canning as a person with significant control on 12 September 2016 | |
11 Jul 2017 | PSC01 | Notification of Kevin Granville William Garner as a person with significant control on 12 September 2016 | |
11 Jul 2017 | PSC01 | Notification of Terence Malcolm Mills as a person with significant control on 12 September 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2016 | SH03 | Purchase of own shares. | |
12 Sep 2016 | AP03 | Appointment of Mr Terence Malcolm Mills as a secretary on 12 September 2016 | |
12 Sep 2016 | TM02 | Termination of appointment of Ian Leslie Urquhart Webster as a secretary on 12 September 2016 | |
12 Sep 2016 | TM01 | Termination of appointment of David John Lewis as a director on 12 September 2016 | |
12 Sep 2016 | TM01 | Termination of appointment of Ian Leslie Urquhart Webster as a director on 12 September 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|