Advanced company searchLink opens in new window

ORNAMENTAL PLANTS LIMITED

Company number 03004156

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)
31 Dec 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
06 Dec 2002 363s Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
08 Aug 2002 AA Accounts for a small company made up to 31 March 2002
06 Dec 2001 363s Return made up to 29/11/01; full list of members
27 Sep 2001 AA Accounts for a small company made up to 31 March 2001
15 Dec 2000 363s Return made up to 05/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
18 Aug 2000 288b Director resigned
18 Aug 2000 AA Accounts for a small company made up to 31 March 2000
07 Apr 2000 403a Declaration of satisfaction of mortgage/charge
18 Feb 2000 403a Declaration of satisfaction of mortgage/charge
11 Feb 2000 395 Particulars of mortgage/charge
11 Feb 2000 395 Particulars of mortgage/charge
21 Dec 1999 RESOLUTIONS Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
20 Dec 1999 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Dec 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
17 Dec 1999 225 Accounting reference date extended from 31/12/99 to 31/03/00
14 Dec 1999 288b Director resigned
14 Dec 1999 288a New director appointed
14 Dec 1999 288a New secretary appointed;new director appointed
14 Dec 1999 287 Registered office changed on 14/12/99 from: westhead house wigan road lathom ormskirk lancashire L40 6JN
13 Dec 1999 363s Return made up to 05/12/99; full list of members
  • 363(288) ‐ Secretary resigned
11 Dec 1999 395 Particulars of mortgage/charge
05 Aug 1999 288b Secretary resigned;director resigned
20 May 1999 AA Accounts for a small company made up to 31 December 1998
18 Apr 1999 88(2)R Ad 09/03/99--------- £ si 3100@1=3100 £ ic 59000/62100