- Company Overview for MY GREEN GARDEN LIMITED (07140843)
- Filing history for MY GREEN GARDEN LIMITED (07140843)
- People for MY GREEN GARDEN LIMITED (07140843)
- Charges for MY GREEN GARDEN LIMITED (07140843)
- More for MY GREEN GARDEN LIMITED (07140843)
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) |
---|---|---|---|
01 Mar 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
15 Sep 2015 | AP01 | Appointment of Mr Alexander William John Newey as a director on 8 July 2015 | |
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Aug 2015 | AP01 | Appointment of Martyn Paul Idris Thomas as a director on 8 July 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of Jason Anthony Eagles as a director on 8 July 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of Sally Ann Eagles as a director on 8 July 2015 | |
23 Jul 2015 | AD01 | Registered office address changed from Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA to Whitehill Farm Alderminster Warwickshire CV37 8BW on 23 July 2015 | |
10 Jul 2015 | MR01 | Registration of charge 071408430002, created on 8 July 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
23 Jan 2015 | SH10 | Particulars of variation of rights attached to shares | |
23 Jan 2015 | SH08 | Change of share class name or designation | |
23 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Mar 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Mar 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Mar 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
02 Mar 2011 | AA01 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 | |
29 Oct 2010 | AD01 | Registered office address changed from Beechfield House 38 West Bar Banbury Oxfordshire OX16 9RX England on 29 October 2010 | |
27 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Jan 2010 | NEWINC | Incorporation |