GARDNER, STEWART & STEWART HOLDINGS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Termination of appointment of Christine Goldsmith as a director on 2021-09-30

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

01/12/181 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM KIME

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR GRAHAM ROYSTON KIME

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MRS RUTH STANESBY

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR MANOHER SINGH MATHARU

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MS CHRISTINE GOLDSMITH

View Document

04/10/154 October 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE GARDNER

View Document

21/08/1521 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

10/10/1310 October 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 142-152 LONG LANE LONDON SE1 4BS

View Document

02/01/132 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

01/11/121 November 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

16/09/1116 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANDREW GARDNER / 18/08/2010

View Document

16/09/1016 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/12/0911 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

10/12/0910 December 2009 APPROVE PROPOSED CONTRACT TO PURCHASE SHARES 17/11/2009

View Document

07/10/097 October 2009 Annual return made up to 18 August 2009 with full list of shareholders

View Document

20/04/0920 April 2009 CAPITALS NOT ROLLED UP

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY GEORGE GARDNER

View Document

22/01/0922 January 2009 SECRETARY APPOINTED GRAHAM ROYSTON KIME

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR DONALD STEWART

View Document

22/01/0922 January 2009 SECRETARY APPOINTED GEORGE ANDREW GARDNER

View Document

10/11/0810 November 2008 RETURN MADE UP TO 18/08/08; NO CHANGE OF MEMBERS

View Document

06/08/086 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY HOWARD IAN STEWART LOGGED FORM

View Document

15/09/0715 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

04/11/054 November 2005 REGISTERED OFFICE CHANGED ON 04/11/05 FROM: HARBOUR COURT, COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST

View Document

04/11/054 November 2005 SHARES AGREEMENT OTC

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0513 October 2005 £ NC 1000/100000 30/09

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 NC INC ALREADY ADJUSTED 30/09/05

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 COMPANY NAME CHANGED BLAKEDEW 562 LIMITED CERTIFICATE ISSUED ON 27/09/05

View Document

18/08/0518 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company