GARDINER REAL ESTATE PLC - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2024-02-28 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2023-11-28 View Report
Insolvency. Brought down date: 2023-02-28. 2023-05-01 View Report
Insolvency. Brought down date: 2022-02-28. 2022-04-27 View Report
Insolvency. Brought down date: 2021-02-28. 2021-05-11 View Report
Insolvency. Brought down date: 2020-02-29. 2020-05-19 View Report
Address. Change date: 2019-06-20. New address: Quadrant House 4 Thomas More Square London E1W 1YW. Old address: Acre House 11-15 William Road London NW1 3ER. 2019-06-20 View Report
Officers. Officer name: Jonathan Smale Nash. Change date: 2019-03-22. 2019-06-06 View Report
Officers. Change date: 2019-03-22. Officer name: John Leslie Macdonald. 2019-06-04 View Report
Officers. Change date: 2019-03-22. Officer name: Mr Francis Robert Murphy. 2019-06-04 View Report
Officers. Officer name: Jonathan Smale Nash. Change date: 2019-03-22. 2019-06-04 View Report
Officers. Change date: 2019-03-22. Officer name: Mr John Frederick Hall. 2019-06-04 View Report
Address. Old address: Nash House Hackmans Lane Purleigh Chelmsford Essex CM3 6RP. New address: Acre House 11-15 William Road London NW1 3ER. Change date: 2019-03-22. 2019-03-22 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-03-22 View Report
Resolution. Description: Resolutions. 2019-03-22 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-03-22 View Report
Officers. Officer name: Mr John Frederick Hall. Change date: 2018-12-24. 2018-12-24 View Report
Address. New address: Unit 3 st Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS. 2018-09-14 View Report
Confirmation statement. Statement with updates. 2018-06-29 View Report
Accounts. Accounts type full. 2018-06-04 View Report
Resolution. Description: Resolutions. 2018-05-15 View Report
Officers. Officer name: Jonathan Smale Nash. Change date: 2018-02-13. 2018-02-21 View Report
Officers. Change date: 2017-11-07. Officer name: Mr John Frederick Hall. 2017-11-07 View Report
Officers. Change date: 2017-09-12. Officer name: Mr Francis Robert Murphy. 2017-09-13 View Report
Mortgage. Charge number: 001577110015. 2017-09-12 View Report
Mortgage. Charge number: 001577110016. 2017-09-12 View Report
Mortgage. Charge number: 001577110017. 2017-09-12 View Report
Mortgage. Charge number: 001577110018. 2017-09-12 View Report
Persons with significant control. Notification date: 2017-05-18. Psc name: Broadland Properties Limited. 2017-08-04 View Report
Miscellaneous. Description: Statement of fact. 2017-07-03 View Report
Capital. Capital statement capital company with date currency figure. 2017-07-03 View Report
Capital. Certificate capital reduction issued capital cancellation share premium cancellation capital redemption reserve. 2017-07-03 View Report
Capital. Description: Reduction of iss capital and minute (oc). 2017-07-03 View Report
Confirmation statement. Statement with updates. 2017-06-15 View Report
Capital. Capital variation of rights attached to shares. 2017-06-12 View Report
Capital. Capital name of class of shares. 2017-06-12 View Report
Capital. Date: 2017-05-19. 2017-06-12 View Report
Capital. Capital cancellation shares. 2017-06-12 View Report
Capital. Capital return purchase own shares. 2017-06-12 View Report
Accounts. Accounts type group. 2017-06-08 View Report
Resolution. Description: Resolutions. 2017-06-06 View Report
Mortgage. Charge number: 001577110019. 2017-03-30 View Report
Officers. Appointment date: 2016-12-09. Officer name: Ms Louise Emily Park. 2016-12-19 View Report
Officers. Officer name: Alan Robert Milne. Termination date: 2016-12-09. 2016-12-15 View Report
Mortgage. Charge creation date: 2016-08-25. Charge number: 001577110019. 2016-08-26 View Report
Annual return. With made up date full list shareholders. 2016-06-25 View Report
Accounts. Accounts type group. 2016-05-05 View Report
Annual return. With made up date full list shareholders. 2015-06-15 View Report
Accounts. Accounts type group. 2015-06-11 View Report
Mortgage. Charge number: 001577110015. Charge creation date: 2015-04-21. 2015-04-28 View Report