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)
26 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
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
  • GBP 10,000
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