- Company Overview for WYEVALE GARDEN CENTRES G&L LIMITED (03465908)
- Filing history for WYEVALE GARDEN CENTRES G&L LIMITED (03465908)
- People for WYEVALE GARDEN CENTRES G&L LIMITED (03465908)
- Charges for WYEVALE GARDEN CENTRES G&L LIMITED (03465908)
- Insolvency for WYEVALE GARDEN CENTRES G&L LIMITED (03465908)
- More for WYEVALE GARDEN CENTRES G&L LIMITED (03465908)
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) |
---|---|---|---|
24 Dec 2015 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 034659080012 | |
11 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
11 Nov 2015 | AD02 | Register inspection address has been changed from Syon Park London Road Brentford Middlesex TW8 8JF to The Garden Centre Group Syon Park Brentford Middlesex | |
10 Nov 2015 | AD01 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England to The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF on 10 November 2015 | |
10 Nov 2015 | AD04 | Register(s) moved to registered office address The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF | |
17 Sep 2015 | CH01 | Director's details changed for Mr Nils Olin Steinmeyer on 7 April 2014 | |
13 Jul 2015 | AA | Full accounts made up to 28 December 2014 | |
20 May 2015 | TM01 | Termination of appointment of David Colin Murray as a director on 31 March 2015 | |
19 May 2015 | AD01 | Registered office address changed from C/O Dave Murray Nursery House Smallway Congresbury Bristol BS49 5AA to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 19 May 2015 | |
02 Feb 2015 | AD03 | Register(s) moved to registered inspection location Syon Park London Road Brentford Middlesex TW8 8JF | |
02 Feb 2015 | AD02 | Register inspection address has been changed to Syon Park London Road Brentford Middlesex TW8 8JF | |
20 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
10 Oct 2014 | CERTNM |
Company name changed the garden and leisure group LIMITED\certificate issued on 10/10/14
|
|
10 Oct 2014 | CONNOT | Change of name notice | |
26 Sep 2014 | AA | Full accounts made up to 29 December 2013 | |
29 May 2014 | TM01 | Termination of appointment of John Kenneth Moseley as a director on 28 February 2014 | |
20 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
13 Nov 2013 | TM01 | Termination of appointment of Neville Lyons Prest as a director on 14 September 2013 | |
05 Nov 2013 | AD01 | Registered office address changed from Syon Park London Road Brentford Middlesex TW8 8JF England on 5 November 2013 | |
16 Oct 2013 | MR01 | Registration of charge 034659080012 | |
16 Oct 2013 | MR01 | Registration of charge 034659080013 | |
10 Oct 2013 | MISC | Section 519 | |
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Oct 2013 | TM01 | Termination of appointment of Daniel Metivet as a director on 14 September 2013 | |
04 Oct 2013 | TM02 | Termination of appointment of Neville Lyons Prest as a secretary on 14 September 2013 |