- Company Overview for YOUNG PLANTS LIMITED (00367703)
- Filing history for YOUNG PLANTS LIMITED (00367703)
- People for YOUNG PLANTS LIMITED (00367703)
- Charges for YOUNG PLANTS LIMITED (00367703)
- More for YOUNG PLANTS LIMITED (00367703)
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) |
---|---|---|---|
27 Feb 2018 | MR04 | Satisfaction of charge 12 in full | |
27 Feb 2018 | MR04 | Satisfaction of charge 003677030013 in full | |
21 Feb 2018 | MR01 | Registration of charge 003677030015, created on 14 February 2018 | |
19 Feb 2018 | MR01 | Registration of charge 003677030014, created on 9 February 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
30 Nov 2017 | PSC04 | Change of details for Mr Martyn Paul Idris Thomas as a person with significant control on 6 April 2016 | |
30 Nov 2017 | PSC04 | Change of details for Mr Alexander William John Newey as a person with significant control on 6 April 2016 | |
27 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
04 Jan 2017 | TM02 | Termination of appointment of Elizabeth Jane Bryan Davis as a secretary on 31 December 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
|
|
28 Jan 2016 | CH01 | Director's details changed for Mr Martyn Paul Idris Thomas on 14 January 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
04 Oct 2014 | MR01 | Registration of charge 003677030013, created on 30 September 2014 | |
30 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Aug 2014 | TM01 | Termination of appointment of Graham Dunn as a director on 1 August 2014 | |
20 Mar 2014 | MR04 | Satisfaction of charge 8 in full | |
28 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Apr 2013 | TM01 | Termination of appointment of Amanda Newey as a director | |
25 Apr 2013 | AP01 | Appointment of Mr Martyn Paul Idris Thomas as a director | |
19 Apr 2013 | AA01 | Previous accounting period extended from 31 July 2012 to 31 December 2012 | |
20 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |