Advanced company searchLink opens in new window

STEVENAGE GARDEN CENTRE LIMITED(THE)

Company number 01753736

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 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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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