ANGLIA GROUP OF NURSERIES LIMITED (THE)
Company number 01103891
- Company Overview for ANGLIA GROUP OF NURSERIES LIMITED (THE) (01103891)
- Filing history for ANGLIA GROUP OF NURSERIES LIMITED (THE) (01103891)
- People for ANGLIA GROUP OF NURSERIES LIMITED (THE) (01103891)
- Charges for ANGLIA GROUP OF NURSERIES LIMITED (THE) (01103891)
- More for ANGLIA GROUP OF NURSERIES LIMITED (THE) (01103891)
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) |
---|---|---|---|
23 Nov 2017 | PSC02 | Notification of Morley Nurseries Limited as a person with significant control on 6 April 2016 | |
23 Nov 2017 | PSC02 | Notification of Darby Nursery Stock Limited as a person with significant control on 6 April 2016 | |
23 Nov 2017 | PSC02 | Notification of Morley Nurseries Limited as a person with significant control on 6 April 2016 | |
23 Nov 2017 | PSC02 | Notification of Darby Nursery Stock Limited as a person with significant control on 6 April 2016 | |
23 Nov 2017 | PSC02 | Notification of Whartons Nurseries Limited as a person with significant control on 6 April 2016 | |
23 Nov 2017 | TM01 | Termination of appointment of Nanning Cornelius Ellerbrook as a director on 5 July 2017 | |
13 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Sep 2017 | TM01 | Termination of appointment of Nanning Cornelius Ellerbrook as a director on 5 July 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
18 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
07 Oct 2015 | TM01 | Termination of appointment of Jane Elizabeth Lewis as a director on 31 August 2015 | |
03 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
18 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
23 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
22 Nov 2011 | CH01 | Director's details changed for Cornelius Nico Ellerbrook on 22 November 2011 | |
22 Nov 2011 | CH01 | Director's details changed for Anthony Richard Darby on 22 November 2011 | |
22 Nov 2011 | CH01 | Director's details changed for Mr Robert John Wharton on 22 November 2011 | |
22 Nov 2011 | CH01 | Director's details changed for Mrs Jane Elizabeth Lewis on 22 November 2011 | |
22 Nov 2011 | CH03 | Secretary's details changed for Cornelius Nico Ellerbrook on 22 November 2011 |