About

Registered Number: 07180810
Date of Incorporation: 06/03/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: Unit B1, Graywood Farm, Hole Lane, Edenbridge, Kent, TN8 6SL

 

Gardner Refurbishment Ltd was registered on 06 March 2010 and has its registered office in Edenbridge in Kent, it's status at Companies House is "Active". Baumgartner, Julian Charles Martin, Lanyon, Isobel Connolly, Gardner, Julian Martin Charles are listed as the directors of Gardner Refurbishment Ltd. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAUMGARTNER, Julian Charles Martin 15 March 2016 - 1
LANYON, Isobel Connolly 06 March 2010 - 1
GARDNER, Julian Martin Charles 06 March 2010 01 May 2010 1

Filing History

Document Type Date
CS01 - N/A 14 March 2020
AA - Annual Accounts 24 January 2020
CH01 - Change of particulars for director 14 September 2019
PSC04 - N/A 14 September 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 11 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 19 March 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 31 March 2016
AP01 - Appointment of director 21 March 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 16 March 2015
CH01 - Change of particulars for director 16 March 2015
AA - Annual Accounts 29 January 2015
AD01 - Change of registered office address 29 January 2015
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 29 November 2012
AA01 - Change of accounting reference date 11 September 2012
AR01 - Annual Return 19 March 2012
AD01 - Change of registered office address 14 December 2011
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 10 March 2011
TM01 - Termination of appointment of director 02 June 2010
TM01 - Termination of appointment of director 23 March 2010
TM02 - Termination of appointment of secretary 23 March 2010
AP01 - Appointment of director 23 March 2010
AP01 - Appointment of director 23 March 2010
AD01 - Change of registered office address 23 March 2010
NEWINC - New incorporation documents 06 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.