Advanced company searchLink opens in new window

HASKINS GARDEN CENTRES LIMITED

Company number 03368084

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)
03 Feb 2020 PSC04 Change of details for Mr Warren George Haskins as a person with significant control on 6 April 2016
03 Feb 2020 PSC02 Notification of Haskins Holdings Limited as a person with significant control on 6 April 2016
24 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement,development facility agreement,legal charge,debenture,guarantee,collateral warranty,finance documents 29/01/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Oct 2019 AA Group of companies' accounts made up to 24 February 2019
16 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
16 May 2019 PSC01 Notification of Julian Peter Winfield as a person with significant control on 10 May 2016
12 Feb 2019 MR04 Satisfaction of charge 6 in full
12 Feb 2019 MR04 Satisfaction of charge 5 in full
04 Feb 2019 MR01 Registration of charge 033680840007, created on 31 January 2019
04 Feb 2019 MR01 Registration of charge 033680840009, created on 31 January 2019
04 Feb 2019 MR01 Registration of charge 033680840011, created on 31 January 2019
04 Feb 2019 MR01 Registration of charge 033680840010, created on 31 January 2019
04 Feb 2019 MR01 Registration of charge 033680840008, created on 31 January 2019
27 Jul 2018 AP03 Appointment of Mr John Alexander Dunlop as a secretary on 19 July 2018
25 Jul 2018 AA Group of companies' accounts made up to 25 February 2018
23 Jul 2018 AP01 Appointment of Mr John Alexander Dunlop as a director on 19 July 2018
04 Jun 2018 TM01 Termination of appointment of Glenn Anthony John Carroll as a director on 31 May 2018
04 Jun 2018 TM02 Termination of appointment of Glenn Anthony John Carroll as a secretary on 31 May 2018
23 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
13 Dec 2017 AP01 Appointment of Mr Terrence Rodney Frederick Stockley as a director on 7 November 2017
18 Jul 2017 AA Group of companies' accounts made up to 26 February 2017
11 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
28 Jul 2016 AA Group of companies' accounts made up to 28 February 2016
26 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 6,600
20 Jul 2015 AA Group of companies' accounts made up to 22 February 2015