Established in 2004, Gardner Properties Ltd have registered office in Amlwch, it's status in the Companies House registry is set to "Active". The companies directors are Gardner, Carl Alexander, Gardner, Natalie.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARDNER, Carl Alexander | 06 April 2004 | - | 1 |
GARDNER, Natalie | 06 April 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 April 2020 | |
AA - Annual Accounts | 16 October 2019 | |
DISS40 - Notice of striking-off action discontinued | 26 June 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 June 2019 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 04 May 2018 | |
AA - Annual Accounts | 30 January 2018 | |
CS01 - N/A | 13 April 2017 | |
AD01 - Change of registered office address | 13 April 2017 | |
AA - Annual Accounts | 24 November 2016 | |
DISS40 - Notice of striking-off action discontinued | 06 July 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 July 2016 | |
AR01 - Annual Return | 04 July 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 16 June 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 19 May 2014 | |
AA - Annual Accounts | 29 November 2013 | |
AR01 - Annual Return | 22 April 2013 | |
AA - Annual Accounts | 15 January 2013 | |
AR01 - Annual Return | 16 May 2012 | |
AD01 - Change of registered office address | 09 May 2012 | |
AA - Annual Accounts | 28 March 2012 | |
AR01 - Annual Return | 28 April 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 27 April 2010 | |
AA - Annual Accounts | 03 February 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
CH03 - Change of particulars for secretary | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
CH03 - Change of particulars for secretary | 19 January 2010 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
363a - Annual Return | 06 April 2009 | |
AA - Annual Accounts | 04 March 2009 | |
287 - Change in situation or address of Registered Office | 27 August 2008 | |
395 - Particulars of a mortgage or charge | 29 April 2008 | |
363a - Annual Return | 09 April 2008 | |
AA - Annual Accounts | 01 March 2008 | |
363s - Annual Return | 08 June 2007 | |
AA - Annual Accounts | 29 November 2006 | |
395 - Particulars of a mortgage or charge | 21 August 2006 | |
363s - Annual Return | 24 May 2006 | |
AA - Annual Accounts | 06 February 2006 | |
363s - Annual Return | 16 June 2005 | |
395 - Particulars of a mortgage or charge | 26 May 2005 | |
395 - Particulars of a mortgage or charge | 27 August 2004 | |
288a - Notice of appointment of directors or secretaries | 22 April 2004 | |
288a - Notice of appointment of directors or secretaries | 22 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 April 2004 | |
288b - Notice of resignation of directors or secretaries | 05 April 2004 | |
288b - Notice of resignation of directors or secretaries | 05 April 2004 | |
NEWINC - New incorporation documents | 02 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 09 April 2008 | Outstanding |
N/A |
Debenture | 15 August 2006 | Outstanding |
N/A |
Legal mortgage | 25 May 2005 | Outstanding |
N/A |
Legal mortgage | 18 August 2004 | Outstanding |
N/A |