Advanced company searchLink opens in new window

CASTERBRIDGE NURSERIES (GAYNES PARK) LTD

Company number 04140242

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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