Advanced company searchLink opens in new window

PODINGTON NURSERIES LIMITED

Company number 01560742

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)
06 Apr 2017 CH01 Director's details changed for Mr Anthony Gerald Jones on 3 April 2017
17 Feb 2017 AUD Auditor's resignation
10 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
02 Nov 2016 TM01 Termination of appointment of Justin Matthew King as a director on 31 October 2016
23 Sep 2016 RP04TM01 Second filing for the termination of Kevin Michael Bradshaw as a director
22 Sep 2016 RP04TM01 Second filing for the termination of Nils Olin Steinmeyer as a director
22 Sep 2016 AA Full accounts made up to 27 December 2015
30 Aug 2016 AP01 Appointment of Mr Justin Matthew King as a director on 18 August 2016
26 Aug 2016 TM01 Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016
26 Aug 2016 AP03 Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016
16 Aug 2016 CH01 Director's details changed for Mr Anthony Gerald Jones on 22 July 2016
19 Jul 2016 TM02 Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016
10 May 2016 TM01 Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016
10 May 2016 AP01 Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016
24 Mar 2016 AP01 Appointment of Mr Roger Mclaughlan as a director on 10 March 2016
23 Mar 2016 TM01 Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 23/09/2016
16 Feb 2016 AP03 Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016
16 Feb 2016 TM02 Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016
16 Feb 2016 AD01 Registered office address changed from The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 16 February 2016
25 Jan 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
25 Jan 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
04 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
04 Jan 2016 AD01 Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF on 4 January 2016
27 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/12/14
17 Sep 2015 CH01 Director's details changed for Mr Nils Olin Steinmeyer on 5 December 2014