Advanced company searchLink opens in new window

HEIGHLEY GATE GARDEN CENTRE LIMITED

Company number 04501276

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)
18 Mar 2009 288a Director appointed nicholas charles gilmour marshall
18 Mar 2009 288b Appointment terminated director william livingston
18 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Mar 2009 395 Particulars of a mortgage or charge / charge no: 3
28 Jan 2009 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
10 Nov 2008 288b Appointment terminated director and secretary sarah ratcliffe
19 Sep 2008 288b Appointment terminated director james hodkinson
29 Aug 2008 363a Return made up to 01/08/08; full list of members
29 Aug 2008 287 Registered office changed on 29/08/2008 from 258 bath road slough berkshire SL1 4DX
12 May 2008 288a Director appointed william andrew livingston
12 May 2008 288a Director appointed james clifford hodkinson
12 May 2008 288a Director appointed peter brigden
17 Mar 2008 287 Registered office changed on 17/03/2008 from heighley gate garden centre heighley gate morpeth northumberland NE61 3DA
17 Mar 2008 288a Director and secretary appointed sarah elizabeth ratcliffe
17 Mar 2008 288a Director appointed david julian pierpoint
17 Mar 2008 288b Appointment terminated director ian simpson
17 Mar 2008 288b Appointment terminated director and secretary christopher lishman
17 Mar 2008 288b Appointment terminated director fiona emmerson
17 Mar 2008 288b Appointment terminated director michael lishman
17 Mar 2008 288b Appointment terminated director sheila lishman
17 Mar 2008 288b Appointment terminated director john lishman
13 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2
10 Mar 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
10 Mar 2008 155(6)a Declaration of assistance for shares acquisition