SCOTSDALE NURSERY AND GARDEN CENTRE LIMITED
Company number 00820387
- Company Overview for SCOTSDALE NURSERY AND GARDEN CENTRE LIMITED (00820387)
- Filing history for SCOTSDALE NURSERY AND GARDEN CENTRE LIMITED (00820387)
- People for SCOTSDALE NURSERY AND GARDEN CENTRE LIMITED (00820387)
- Charges for SCOTSDALE NURSERY AND GARDEN CENTRE LIMITED (00820387)
- Registers for SCOTSDALE NURSERY AND GARDEN CENTRE LIMITED (00820387)
- More for SCOTSDALE NURSERY AND GARDEN CENTRE LIMITED (00820387)
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) |
---|---|---|---|
07 Jun 2022 | CAP-SS | Solvency Statement dated 04/04/22 | |
07 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2022 | SH02 |
Statement of capital on 4 April 2022
|
|
06 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 4 April 2022
|
|
27 Apr 2022 | AA | Group of companies' accounts made up to 31 July 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with updates | |
27 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
20 Apr 2021 | AA | Group of companies' accounts made up to 31 July 2020 | |
30 Jul 2020 | AA | Group of companies' accounts made up to 31 July 2019 | |
19 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
28 May 2019 | CH01 | Director's details changed for Mr David Anthony Rayner on 18 May 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
18 Mar 2019 | AA | Group of companies' accounts made up to 31 July 2018 | |
31 May 2018 | AD03 | Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ | |
31 May 2018 | AD02 | Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ | |
31 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with updates | |
31 May 2018 | CH01 | Director's details changed for Mr David Anthony Rayner on 17 May 2018 | |
31 May 2018 | CH01 | Director's details changed for Mrs Caroline Anne Elizabeth Owen on 17 May 2018 | |
31 May 2018 | PSC02 | Notification of Mills & Reeve Trust Corporation Limited as a person with significant control on 6 April 2016 | |
03 Apr 2018 | AA | Group of companies' accounts made up to 31 July 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
13 Feb 2017 | AA | Full accounts made up to 31 July 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
11 Feb 2016 | AA | Full accounts made up to 31 July 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|