- 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) |
---|---|---|---|
04 Oct 2013 | TM01 | Termination of appointment of Bruno Lanthier as a director on 14 September 2013 | |
04 Oct 2013 | TM01 | Termination of appointment of Carol Paris as a director on 14 September 2013 | |
04 Oct 2013 | AP03 | Appointment of Mr Nils Olin Steinmeyer as a secretary on 14 September 2013 | |
04 Oct 2013 | AP01 | Appointment of Mr Kevin Michael Bradshaw as a director on 14 September 2013 | |
04 Oct 2013 | AP01 | Appointment of Mr Nils Olin Steinmeyer as a director on 14 September 2013 | |
02 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2013 | CC04 | Statement of company's objects | |
01 Oct 2013 | AD01 | Registered office address changed from Nursery House Smallway Congresbury Bristol BS49 5AA on 1 October 2013 | |
23 Sep 2013 | AUD | Auditor's resignation | |
11 Sep 2013 | MR04 | Satisfaction of charge 10 in full | |
11 Sep 2013 | MR04 | Satisfaction of charge 9 in full | |
11 Sep 2013 | MR04 | Satisfaction of charge 8 in full | |
17 Aug 2013 | MR01 |
Registration of charge 034659080011
|
|
03 Aug 2013 | MR04 | Satisfaction of charge 7 in full | |
03 Aug 2013 | MR04 | Satisfaction of charge 6 in full | |
01 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
01 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
05 Dec 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
01 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
25 Aug 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
17 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 Jul 2011 | MG01 |
Particulars of a mortgage or charge / charge no: 10
|
|
09 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
09 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 |