Advanced company searchLink opens in new window

GARDINER BROS. AND COMPANY HOLDINGS LIMITED

Company number 12421603

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)
26 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
22 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
08 Jan 2024 TM01 Termination of appointment of Simon Kinnaird Collingridge as a director on 31 December 2023
29 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
01 Mar 2023 CS01 Confirmation statement made on 22 January 2023 with updates
29 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
06 Jun 2022 PSC08 Notification of a person with significant control statement
29 Mar 2022 TM01 Termination of appointment of Richard Jolyon Gardiner as a director on 23 March 2022
29 Mar 2022 TM01 Termination of appointment of Peter Giles Gardiner as a director on 23 March 2022
29 Mar 2022 PSC07 Cessation of Richard Jolyon Gardiner as a person with significant control on 23 March 2022
29 Mar 2022 PSC07 Cessation of Peter Giles Gardiner as a person with significant control on 23 March 2022
21 Mar 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
18 Oct 2021 AP01 Appointment of Mr Mark Douglas Holloway as a director on 8 October 2021
18 Oct 2021 AP01 Appointment of Mr Simon Kinnaird Collingridge as a director on 8 October 2021
08 Oct 2021 AP01 Appointment of Mr Matthew John Ivan Trobe as a director on 8 October 2021
08 Oct 2021 AP01 Appointment of Mr Paul Jonathan Wheeler as a director on 8 October 2021
08 Oct 2021 AP01 Appointment of Mr Asheesh Kumar Kapoor as a director on 8 October 2021
07 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
07 Jun 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
29 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with updates
10 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 5 February 2020
  • GBP 100
23 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-01-23
  • GBP .5