Advanced company searchLink opens in new window

CAROLINE GARDNER PUBLISHING LIMITED

Company number 03401477

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)
22 May 2024 CS01 Confirmation statement made on 22 May 2024 with updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Jun 2023 PSC07 Cessation of Caroline Mary Gardner as a person with significant control on 6 June 2023
14 Jun 2023 PSC07 Cessation of Angus Tom Dales Gardner as a person with significant control on 6 June 2023
14 Jun 2023 PSC02 Notification of Caroline Gardner Holdings Limited as a person with significant control on 7 June 2023
26 May 2023 CS01 Confirmation statement made on 22 May 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 May 2022 CS01 Confirmation statement made on 22 May 2022 with updates
25 May 2022 CH01 Director's details changed for Mrs Caroline Mary Gardner on 1 April 2022
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Oct 2021 TM02 Termination of appointment of Angus Tom Dales Gardner as a secretary on 29 October 2021
29 Oct 2021 AP01 Appointment of Mr Angus Tom Dales Gardner as a director on 29 October 2021
03 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
05 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
07 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
23 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
23 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
20 May 2019 AD01 Registered office address changed from 20 Elysium Gate 126 New Kings Road London SW6 4LZ to 253-255 Putney Bridge Road London SW15 2PU on 20 May 2019
22 Feb 2019 MR04 Satisfaction of charge 1 in full
23 Jan 2019 TM01 Termination of appointment of Oliver James Spark as a director on 15 January 2019
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates