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)
30 Nov 2010 AP01 Appointment of David Faviell Fletcher as a director
25 Nov 2010 TM01 Termination of appointment of Richard Hill as a director
01 Nov 2010 AP03 Appointment of Katharine Diana Munday as a secretary
01 Nov 2010 TM02 Termination of appointment of Celia Scott as a secretary
12 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jul 2010 AA Full accounts made up to 31 March 2010
04 Jun 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Richard Andrew Hill on 13 October 2009
10 Jul 2009 AA Full accounts made up to 31 March 2009
25 Jun 2009 288a Director appointed richard douglas schuster
08 Jun 2009 363a Return made up to 03/06/09; full list of members
20 Mar 2009 287 Registered office changed on 20/03/2009 from ely house 37 dover street london W1S 4NJ
19 Nov 2008 288c Secretary's change of particulars / celia stone / 15/11/2008
05 Sep 2008 288b Appointment terminated director gavin rochussen
13 Aug 2008 288b Appointment terminated director roderick fleming
08 Aug 2008 AA Full accounts made up to 31 March 2008
05 Jun 2008 363a Return made up to 03/06/08; full list of members
21 Aug 2007 AA Full accounts made up to 31 March 2007
19 Jun 2007 363a Return made up to 03/06/07; full list of members
15 Jan 2007 AA Full accounts made up to 31 March 2006
14 Jun 2006 363a Return made up to 03/06/06; full list of members
28 Mar 2006 288c Director's particulars changed
30 Sep 2005 395 Particulars of mortgage/charge
08 Aug 2005 AA Full accounts made up to 31 March 2005
14 Jun 2005 363a Return made up to 02/06/05; full list of members