- 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) |
---|---|---|---|
26 Jan 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
23 Jan 2015 | TM01 | Termination of appointment of Graham Edward Payne as a director on 5 December 2014 | |
23 Jan 2015 | TM01 | Termination of appointment of Colin Read as a director on 5 December 2014 | |
23 Jan 2015 | AP01 | Appointment of Mr Stephen Thomas Murphy as a director on 5 December 2014 | |
23 Jan 2015 | AP01 | Appointment of Mr Kevin Michael Bradshaw as a director on 5 December 2014 | |
23 Jan 2015 | AD01 | Registered office address changed from High Street Podington Wellingborough Northamptonshire NN29 7HS to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 23 January 2015 | |
23 Jan 2015 | TM01 | Termination of appointment of Jonathan Miles Read as a director on 5 December 2014 | |
23 Jan 2015 | TM02 | Termination of appointment of Graham Edward Payne as a secretary on 5 December 2014 | |
23 Jan 2015 | TM02 | Termination of appointment of Graham Edward Payne as a secretary on 5 December 2014 | |
23 Jan 2015 | TM01 | Termination of appointment of Philip Ashley Read as a director on 5 December 2014 | |
23 Jan 2015 | AP01 | Appointment of Mr Nils Olin Steinmeyer as a director on 5 December 2014 | |
23 Jan 2015 | AP03 | Appointment of Mr Nils Olin Steinmeyer as a secretary on 5 December 2014 | |
20 Jan 2015 | AA01 | Previous accounting period extended from 31 July 2014 to 31 December 2014 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
26 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
11 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 28 December 2011 with full list of shareholders | |
23 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 28 December 2010 with full list of shareholders | |
16 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
13 Jan 2010 | AR01 | Annual return made up to 28 December 2009 with full list of shareholders |