- Company Overview for WYEVALE ACQUISITIONS BORROWER LIMITED (06343583)
- Filing history for WYEVALE ACQUISITIONS BORROWER LIMITED (06343583)
- People for WYEVALE ACQUISITIONS BORROWER LIMITED (06343583)
- Charges for WYEVALE ACQUISITIONS BORROWER LIMITED (06343583)
- Insolvency for WYEVALE ACQUISITIONS BORROWER LIMITED (06343583)
- More for WYEVALE ACQUISITIONS BORROWER LIMITED (06343583)
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) |
---|---|---|---|
14 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 May 2012 | MG01 |
Duplicate mortgage certificatecharge no:6
|
|
04 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
03 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
24 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2012 | CC04 | Statement of company's objects | |
29 Sep 2011 | AA | Full accounts made up to 26 December 2010 | |
18 Aug 2011 | AR01 | Annual return made up to 15 August 2011 with full list of shareholders | |
07 Mar 2011 | AD01 | Registered office address changed from C/O the Garden Centre Group Holdings Ltd 258 Bath Road Slough Berks SL1 4DX United Kingdom on 7 March 2011 | |
08 Oct 2010 | TM01 | Termination of appointment of Richard Kozlowski as a director | |
06 Sep 2010 | AR01 | Annual return made up to 15 August 2010 with full list of shareholders | |
06 Sep 2010 | AD01 | Registered office address changed from the Garden Centre Group Holdings 258 Bath Road Formerly Wyevale Garden Centres Ltd Slough Berkshire SL1 4DX England on 6 September 2010 | |
25 Aug 2010 | AA | Full accounts made up to 27 December 2009 | |
19 May 2010 | TM01 | Termination of appointment of David Pierpoint as a director | |
18 May 2010 | TM01 | Termination of appointment of David Pierpoint as a director | |
07 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
07 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
20 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2009 | 363a | Return made up to 15/08/09; full list of members | |
10 Sep 2009 | 287 | Registered office changed on 10/09/2009 from c/o wyevale garden centres LTD 258 bath road slough berkshire SL1 4DX | |
07 Jun 2009 | AA | Full accounts made up to 28 December 2008 | |
05 Jun 2009 | 288a | Secretary appointed antonia scarlett jenkinson | |
12 May 2009 | 288a | Director appointed richard leon kozlowski | |
09 Apr 2009 | 288b | Appointment terminated director peter brigden | |
01 Apr 2009 | 88(3) | Particulars of contract relating to shares |