- Company Overview for GARBER, HANNAM & PARTNERS LIMITED (04027711)
- Filing history for GARBER, HANNAM & PARTNERS LIMITED (04027711)
- People for GARBER, HANNAM & PARTNERS LIMITED (04027711)
- Charges for GARBER, HANNAM & PARTNERS LIMITED (04027711)
- More for GARBER, HANNAM & PARTNERS LIMITED (04027711)
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) |
---|---|---|---|
23 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
15 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
11 Aug 2014 | AP04 | Appointment of Thompson Taraz Secretaries Limited as a secretary on 19 June 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
17 Jun 2014 | AD01 | Registered office address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom on 17 June 2014 | |
28 Mar 2014 | AA | Full accounts made up to 31 March 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders | |
09 Jul 2013 | CH01 | Director's details changed for Denis Sukhanov on 3 June 2013 | |
09 Jul 2013 | CH01 | Director's details changed for Mark Rafailovich Garber on 3 June 2013 | |
09 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
15 Nov 2012 | MEM/ARTS | Memorandum and Articles of Association | |
18 Oct 2012 | AD01 | Registered office address changed from C/O Salans Secretarial Services Limited Millenium Bridge House 2 Lambeth Hill London EC4V 4AJ Uk on 18 October 2012 | |
18 Oct 2012 | CERTNM |
Company name changed fleming family & partners (russia) LIMITED\certificate issued on 18/10/12
|
|
06 Aug 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
25 Jul 2012 | SH08 | Change of share class name or designation | |
25 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2012 | AUD | Auditor's resignation | |
07 Jun 2012 | TM02 | Termination of appointment of Katharine Diana Munday as a secretary | |
07 Jun 2012 | TM01 | Termination of appointment of Richard Schuster as a director | |
07 Jun 2012 | TM01 | Termination of appointment of David Fletcher as a director | |
07 Jun 2012 | AD01 | Registered office address changed from 15 Suffolk Street London SW1Y 4HG on 7 June 2012 | |
30 May 2012 | AUD | Auditor's resignation | |
14 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders |