- Company Overview for WYEVALE GARDEN CENTRES LIMITED (00662286)
- Filing history for WYEVALE GARDEN CENTRES LIMITED (00662286)
- People for WYEVALE GARDEN CENTRES LIMITED (00662286)
- Charges for WYEVALE GARDEN CENTRES LIMITED (00662286)
- Insolvency for WYEVALE GARDEN CENTRES LIMITED (00662286)
- More for WYEVALE GARDEN CENTRES LIMITED (00662286)
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) |
---|---|---|---|
29 Jul 2013 | CH01 | Director's details changed for Mr Stephen John Pitcher on 26 July 2013 | |
29 Jul 2013 | CH01 | Director's details changed for Mr Stephen Thomas Murphy on 26 July 2013 | |
29 Jul 2013 | CH01 | Director's details changed for Mr Kevin Michael Bradshaw on 26 July 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
04 Dec 2012 | AP01 | Appointment of Mr Kevin Michael Bradshaw as a director | |
24 Oct 2012 | AP01 | Appointment of Mr Stephen Thomas Murphy as a director | |
24 Oct 2012 | TM01 | Termination of appointment of Lorraine Robertson as a director | |
24 Oct 2012 | TM01 | Termination of appointment of Nicholas Marshall as a director | |
24 Oct 2012 | TM01 | Termination of appointment of Antonia Jenkinson as a director | |
24 Oct 2012 | AP01 | Appointment of Mr Nils Olin Steinmeyer as a director | |
24 Oct 2012 | AP03 | Appointment of Mr Nils Olin Steinmeyer as a secretary | |
24 Oct 2012 | TM02 | Termination of appointment of Antonia Jenkinson as a secretary | |
27 Sep 2012 | AA | Full accounts made up to 25 December 2011 | |
03 Jul 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
03 Jul 2012 | CH01 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 | |
03 Jul 2012 | CH01 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 | |
03 Jul 2012 | CH03 | Secretary's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 | |
15 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
15 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
15 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
15 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
14 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
09 May 2012 | MG01 |
Duplicate mortgage certificatecharge no:9
|
|
03 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
24 Apr 2012 | RESOLUTIONS |
Resolutions
|