- Company Overview for GOLDEN ACRES NURSERIES LIMITED (03875158)
- Filing history for GOLDEN ACRES NURSERIES LIMITED (03875158)
- People for GOLDEN ACRES NURSERIES LIMITED (03875158)
- Charges for GOLDEN ACRES NURSERIES LIMITED (03875158)
- Insolvency for GOLDEN ACRES NURSERIES LIMITED (03875158)
- More for GOLDEN ACRES NURSERIES LIMITED (03875158)
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) |
---|---|---|---|
19 Jan 2015 | AP03 | Appointment of Nils Olin Steinmeyer as a secretary on 23 December 2014 | |
19 Jan 2015 | AP01 | Appointment of Nils Olin Steinmeyer as a director on 23 December 2014 | |
19 Jan 2015 | AP01 | Appointment of Mr Kevin Michael Bradshaw as a director on 23 December 2014 | |
19 Jan 2015 | AP01 | Appointment of Stephen Thomas Murphy as a director on 23 December 2014 | |
19 Jan 2015 | TM02 | Termination of appointment of David Thomas as a secretary on 23 December 2014 | |
19 Jan 2015 | TM01 | Termination of appointment of Simon John Edwards as a director on 23 December 2014 | |
19 Jan 2015 | TM01 | Termination of appointment of Paul Owen Richards as a director on 23 December 2014 | |
09 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
09 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
09 Jan 2015 | MR04 | Satisfaction of charge 3 in full | |
04 Dec 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
27 Sep 2014 | MR04 | Satisfaction of charge 4 in full | |
19 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
05 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
28 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
15 Nov 2011 | CH01 | Director's details changed for Paul Richards on 1 December 2010 | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
08 Dec 2010 | CH01 | Director's details changed for Paul Richards on 1 December 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
30 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
05 Jan 2010 | AP03 | Appointment of Mr David Thomas as a secretary |