Advanced company searchLink opens in new window

UNUSUAL PLANTS LIMITED

Company number 02305777

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)
12 Jan 2015 TM01 Termination of appointment of Diana Shaw as a director on 24 December 2014
09 Jan 2015 AD01 Registered office address changed from The Beth Chatto Gardens Limited Clacton Road Elmstead Colchester CO7 7DB England to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 9 January 2015
09 Jan 2015 AD01 Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG United Kingdom to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 9 January 2015
06 Oct 2014 AA Accounts for a dormant company made up to 30 April 2014
22 Jul 2014 AD01 Registered office address changed from Sanderson House Museum Street Ipswich Suffolk IP1 1HE to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 22 July 2014
23 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
18 Nov 2013 AA Accounts for a dormant company made up to 30 April 2013
15 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
07 Sep 2012 AA Accounts for a dormant company made up to 30 April 2012
16 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
03 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
31 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
10 Jan 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
02 Feb 2010 AA Accounts for a dormant company made up to 30 April 2009
24 Dec 2009 AR01 Annual return made up to 24 December 2009 with full list of shareholders
24 Dec 2009 CH01 Director's details changed for Mrs Diana Shaw on 1 October 2009
24 Dec 2009 CH01 Director's details changed for Mrs Mary Elizabeth Marshall on 1 October 2009
24 Dec 2009 CH01 Director's details changed for Mrs Beth Chatto on 1 October 2009
23 Feb 2009 AA Accounts for a dormant company made up to 30 April 2008
05 Jan 2009 363a Return made up to 24/12/08; full list of members
11 Jan 2008 AA Accounts for a dormant company made up to 30 April 2007
10 Jan 2008 363a Return made up to 24/12/07; full list of members
12 Mar 2007 287 Registered office changed on 12/03/07 from: 18 sir isaac's walk colchester essex CO1 1JL
17 Jan 2007 363a Return made up to 24/12/06; full list of members
28 Nov 2006 AA Accounts for a dormant company made up to 30 April 2006