- Company Overview for PODINGTON NURSERIES LIMITED (01560742)
- Filing history for PODINGTON NURSERIES LIMITED (01560742)
- People for PODINGTON NURSERIES LIMITED (01560742)
- Charges for PODINGTON NURSERIES LIMITED (01560742)
- Insolvency for PODINGTON NURSERIES LIMITED (01560742)
- More for PODINGTON NURSERIES LIMITED (01560742)
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
|
|
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
|
|
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
|
|
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 |