- Company Overview for CASTERBRIDGE NURSERIES (GAYNES PARK) LTD (04140242)
- Filing history for CASTERBRIDGE NURSERIES (GAYNES PARK) LTD (04140242)
- People for CASTERBRIDGE NURSERIES (GAYNES PARK) LTD (04140242)
- Charges for CASTERBRIDGE NURSERIES (GAYNES PARK) LTD (04140242)
- More for CASTERBRIDGE NURSERIES (GAYNES PARK) LTD (04140242)
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) |
---|---|---|---|
13 Jun 2012 | AP01 | Appointment of Mary Ann Tocio as a director | |
13 Jun 2012 | AP01 | Appointment of Stephen Dreier as a director | |
13 Jun 2012 | TM02 | Termination of appointment of Matthew Moore as a secretary | |
13 Jun 2012 | TM01 | Termination of appointment of Paul Brosnan as a director | |
13 Jun 2012 | TM01 | Termination of appointment of Anthony Hurran as a director | |
13 Jun 2012 | TM01 | Termination of appointment of Matthew Moore as a director | |
13 Jun 2012 | AD01 | Registered office address changed from 305 Great Portland Street London England W1W 5DD England on 13 June 2012 | |
13 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
24 Feb 2012 | TM01 | Termination of appointment of Joseph Carney as a director | |
24 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
11 Oct 2011 | TM02 | Termination of appointment of Jon Hather as a secretary | |
11 Oct 2011 | AD01 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 11 October 2011 | |
16 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
08 Oct 2010 | AP01 | Appointment of Joseph Gerard Carney as a director | |
13 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
15 Jul 2010 | CH01 | Director's details changed for Paul Brosnan on 2 October 2009 | |
24 Feb 2010 | CH01 | Director's details changed for Anthony Robert Hurran on 2 October 2009 | |
24 Feb 2010 | CH03 | Secretary's details changed for Matthew Jon Moore on 2 October 2009 | |
24 Feb 2010 | CH01 | Director's details changed for Matthew Jon Moore on 2 October 2009 | |
27 Jan 2010 | CH03 | Secretary's details changed for Jon Hather on 2 October 2009 | |
12 Jan 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for Anthony Robert Hurran on 16 December 2009 | |
30 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
12 Jan 2009 | 363a | Return made up to 12/01/09; full list of members |