Advanced company searchLink opens in new window

GARBER, HANNAM & PARTNERS LIMITED

Company number 04027711

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)
23 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 750,000
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
  • GBP 750,000
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
  • RES15 ‐ Change company name resolution on 2012-10-16
  • NM01 ‐ Change of name by resolution
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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