- Company Overview for GROVEWELL GARDEN CENTRES LIMITED (06293326)
- Filing history for GROVEWELL GARDEN CENTRES LIMITED (06293326)
- People for GROVEWELL GARDEN CENTRES LIMITED (06293326)
- Charges for GROVEWELL GARDEN CENTRES LIMITED (06293326)
- More for GROVEWELL GARDEN CENTRES LIMITED (06293326)
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) |
---|---|---|---|
28 Jun 2017 | CH01 | Director's details changed for David Luard Boult on 28 June 2017 | |
28 Jun 2017 | CH01 | Director's details changed for David Luard Boult on 28 June 2017 | |
18 Aug 2016 | AA | Full accounts made up to 31 January 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
13 Jul 2016 | CH01 | Director's details changed for Elizabeth Anne Boult on 1 October 2009 | |
13 Jul 2016 | CH01 | Director's details changed for David Luard Boult on 1 October 2009 | |
07 Mar 2016 | MR01 | Registration of charge 062933260001, created on 4 March 2016 | |
15 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
06 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
24 Mar 2015 | AD01 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 24 March 2015 | |
06 Nov 2014 | CH01 | Director's details changed for David Mark Boult on 6 November 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 26 June 2014
Statement of capital on 2014-07-16
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
15 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
05 Jul 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
|
|
24 Aug 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
06 Jul 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
29 Jun 2012 | TM01 | Termination of appointment of Clive Huish as a director | |
16 Aug 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
26 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
07 Sep 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
26 Jul 2010 | AP01 | Appointment of David Mark Boult as a director | |
21 Jul 2009 | AA | Total exemption small company accounts made up to 31 January 2009 |