- Company Overview for BRAMBLEY HEDGE NURSERY LIMITED (04612916)
- Filing history for BRAMBLEY HEDGE NURSERY LIMITED (04612916)
- People for BRAMBLEY HEDGE NURSERY LIMITED (04612916)
- Charges for BRAMBLEY HEDGE NURSERY LIMITED (04612916)
- More for BRAMBLEY HEDGE NURSERY LIMITED (04612916)
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 Jan 2019 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
10 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
04 Aug 2015 | TM01 | Termination of appointment of Sheron Hayes as a director on 4 August 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Colin Patrick Hayes as a director on 4 August 2015 | |
04 Aug 2015 | TM02 | Termination of appointment of Sheron Hayes as a secretary on 4 August 2015 | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Jun 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 December 2013 | |
01 Jun 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 December 2012 | |
01 Jun 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 December 2011 | |
13 May 2015 | AD01 | Registered office address changed from 7 Kendal Way Kendal Way Chorlton Crewe CW2 5SA to Ridgway House Progress Way Denton Manchester M34 2GP on 13 May 2015 | |
13 May 2015 | RESOLUTIONS |
Resolutions
|
|
02 May 2015 | MR04 | Satisfaction of charge 046129160007 in full | |
02 May 2015 | MR04 | Satisfaction of charge 046129160006 in full | |
02 May 2015 | MR04 | Satisfaction of charge 046129160008 in full | |
02 May 2015 | MR04 | Satisfaction of charge 046129160009 in full | |
02 Apr 2015 | AP01 | Appointment of Mrs Jacqueline Ann Johnson as a director on 2 April 2015 | |
02 Apr 2015 | AP01 | Appointment of Mr David William Johnson as a director on 2 April 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | AD01 | Registered office address changed from Brambley Hedge Nursery Peckforton Hall Lane, Spurstow Tarporley Cheshire CW6 9TG to 7 Kendal Way Kendal Way Chorlton Crewe CW2 5SA on 13 January 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |