Advanced company searchLink opens in new window

GERRARD CHAUFFEUR DRIVE LIMITED

Company number 02435309

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)
01 Oct 2015 AD01 Registered office address changed from The Gatehouse Clifford's Inn Passage Fleet Street London EC4A 1BY to Abbey House, Hickleys Court South Street Farnham Surrey GU9 7QQ on 1 October 2015
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 140,624
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jan 2014 AD01 Registered office address changed from Studio 3 Chelsea Gate Studios 115 Harwood Road London SW6 4QL on 17 January 2014
15 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 140,624
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Sep 2013 AP01 Appointment of Mr Rupert David Hadley Beecroft as a director
03 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Aug 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Aug 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
03 Oct 2011 CH01 Director's details changed for Sebastian Warwick James Beecroft on 1 January 2011
23 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Feb 2011 AR01 Annual return made up to 22 September 2010 with full list of shareholders
01 Feb 2011 CH01 Director's details changed for Sebastian Warwick James Beecroft on 1 January 2010
01 Feb 2011 CH01 Director's details changed for Simon Beecroft on 1 January 2010
16 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Feb 2010 AD01 Registered office address changed from , 2Nd Floor Aquis House, 49-51 Blagrave Street, Reading, Berkshire, RG1 1PL on 10 February 2010
21 Oct 2009 AA Full accounts made up to 31 December 2008
09 Oct 2009 AR01 Annual return made up to 22 September 2009 with full list of shareholders
06 Nov 2008 363s Return made up to 22/09/08; full list of members
30 May 2008 AA Full accounts made up to 31 December 2007
19 May 2008 287 Registered office changed on 19/05/2008 from, vantage house 1 weir road, london, SW19 8UX