- Company Overview for HASKINS GARDEN CENTRES LIMITED (03368084)
- Filing history for HASKINS GARDEN CENTRES LIMITED (03368084)
- People for HASKINS GARDEN CENTRES LIMITED (03368084)
- Charges for HASKINS GARDEN CENTRES LIMITED (03368084)
- More for HASKINS GARDEN CENTRES LIMITED (03368084)
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 Nov 1999 | AA | Full accounts made up to 28 February 1999 | |
05 Jul 1999 | 288c | Director's particulars changed | |
22 May 1999 | 363s | Return made up to 09/05/99; full list of members | |
19 May 1999 | 288a | New director appointed | |
10 Mar 1999 | 288b | Secretary resigned | |
10 Mar 1999 | 288a | New secretary appointed | |
09 Mar 1999 | 395 | Particulars of mortgage/charge | |
09 Mar 1999 | 395 | Particulars of mortgage/charge | |
23 Dec 1998 | AA | Accounts for a dormant company made up to 28 February 1998 | |
08 Dec 1998 | 288a | New director appointed | |
12 Oct 1998 | 288a | New director appointed | |
05 Jun 1998 | 363s |
Return made up to 09/05/98; full list of members
|
|
18 May 1998 | 288a | New director appointed | |
18 May 1998 | 288a | New director appointed | |
09 Dec 1997 | RESOLUTIONS |
Resolutions
|
|
09 Dec 1997 | 225 | Accounting reference date shortened from 31/05/98 to 28/02/98 | |
09 Dec 1997 | 287 | Registered office changed on 09/12/97 from: c/o smith & williamson old library chambers 21 chipper lane salisbury wiltshire SP1 1BG | |
05 Jun 1997 | CERTNM | Company name changed chanthill LIMITED\certificate issued on 06/06/97 | |
03 Jun 1997 | 288b | Director resigned | |
03 Jun 1997 | 288b | Secretary resigned | |
03 Jun 1997 | 288a | New secretary appointed | |
03 Jun 1997 | 288a | New director appointed | |
22 May 1997 | 287 | Registered office changed on 22/05/97 from: classic house 174-180 old street london EC1V 9BP | |
09 May 1997 | NEWINC | Incorporation |