- Company Overview for BRIDGEMERE NURSERIES TRADING LIMITED (03282244)
- Filing history for BRIDGEMERE NURSERIES TRADING LIMITED (03282244)
- People for BRIDGEMERE NURSERIES TRADING LIMITED (03282244)
- Charges for BRIDGEMERE NURSERIES TRADING LIMITED (03282244)
- More for BRIDGEMERE NURSERIES TRADING LIMITED (03282244)
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) |
---|---|---|---|
17 May 2016 | AP01 | Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 | |
17 May 2016 | AP01 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 | |
24 Feb 2016 | AP03 | Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 | |
24 Feb 2016 | TM02 | Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 24 February 2016 | |
01 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
01 Dec 2015 | AD01 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF on 1 December 2015 | |
30 Sep 2015 | AA | Accounts for a dormant company made up to 28 December 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
12 Dec 2014 | AD01 | Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 12 December 2014 | |
26 Sep 2014 | AA | Accounts for a dormant company made up to 29 December 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
19 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 21 November 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 8 | |
14 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
14 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
08 May 2012 | CC04 | Statement of company's objects |