- Company Overview for STEVENAGE GARDEN CENTRE LIMITED(THE) (01753736)
- Filing history for STEVENAGE GARDEN CENTRE LIMITED(THE) (01753736)
- People for STEVENAGE GARDEN CENTRE LIMITED(THE) (01753736)
- Charges for STEVENAGE GARDEN CENTRE LIMITED(THE) (01753736)
- More for STEVENAGE GARDEN CENTRE LIMITED(THE) (01753736)
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 Sep 2014 | AA | Accounts for a dormant company made up to 29 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
19 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
04 Dec 2012 | AP01 | Appointment of Mr Kevin Michael Bradshaw as a director | |
25 Oct 2012 | TM01 | Termination of appointment of Nicholas Marshall as a director | |
25 Oct 2012 | AP01 | Appointment of Mr Nils Olin Steinmeyer as a director | |
25 Oct 2012 | TM01 | Termination of appointment of Antonia Jenkinson as a director | |
25 Oct 2012 | AP03 | Appointment of Mr Nils Olin Steinmeyer as a secretary | |
25 Oct 2012 | TM02 | Termination of appointment of Antonia Jenkinson as a secretary | |
27 Sep 2012 | AA | Accounts for a dormant company made up to 25 December 2011 | |
15 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
15 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
14 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
14 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
08 May 2012 | RESOLUTIONS |
Resolutions
|
|
08 May 2012 | CC04 | Statement of company's objects | |
04 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
04 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
04 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
04 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
24 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
29 Sep 2011 | AA | Full accounts made up to 26 December 2010 | |
08 Mar 2011 | AD01 | Registered office address changed from C/O the Stevenage Garden Centre Limited . C/O the Garden Centre Group Holdings Limited 258 Bath Road Slough Berks SL1 4DX England on 8 March 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders |